Search icon

JERICHO DEFENSE CORP. - Florida Company Profile

Company Details

Entity Name: JERICHO DEFENSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERICHO DEFENSE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000014926
FEI/EIN Number 264273538

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1729 Fairfield Pike, Shelbyville, TN, 37160, US
Mail Address: 1729 Fairfield Pike, Shelbyville, TN, 37160, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON ROBERT Vice President 15340 SW 152 Terrace, Miami, FL, 33187
HAMILTON ROBERT Director 15340 SW 152 Terrace, Miami, FL, 33187
WHITE CHRIS President 1729 Fairfield Pike, Shelbyville, TN, 37160
WHITE CHRIS Chairman 1729 Fairfield Pike, Shelbyville, TN, 37160
WHITE CHRIS Director 1729 Fairfield Pike, Shelbyville, TN, 37160
AGRAWAL AL Secretary 18841 SW 41 ST, MIRAMAR, FL, 33029
AGRAWAL AL Treasurer 18841 SW 41 ST, MIRAMAR, FL, 33029
AGRAWAL AL Director 18841 SW 41 ST, MIRAMAR, FL, 33029
SHANKLE TONY Director PO Box 600, Chapel Hill, TN, 37034
Agrawal Al Agent 18841 SW 41 St, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 1729 Fairfield Pike, Shelbyville, TN 37160 -
CHANGE OF MAILING ADDRESS 2013-04-27 1729 Fairfield Pike, Shelbyville, TN 37160 -
REGISTERED AGENT NAME CHANGED 2013-04-27 Agrawal, Al -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 18841 SW 41 St, Miramar, FL 33029 -
AMENDMENT 2012-03-06 - -

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
Amendment 2012-03-06
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
Domestic Profit 2009-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State