Search icon

J & L SERVICES OF BIG CYPRESS, INC. - Florida Company Profile

Company Details

Entity Name: J & L SERVICES OF BIG CYPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & L SERVICES OF BIG CYPRESS, INC. 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: 12 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000042219
FEI/EIN Number 270201032

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

Address: 35480 HENRY OSCEOLA ROAD, CLEWISTON, FL, 33440
Mail Address: 35480 HENRY OSCEOLA ROAD, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONCO MICHAEL J President 35480 HENRY OSCEOLA ROAD, CLEWISTON, FL, 33440
ONCO MICHAEL J Director 35480 HENRY OSCEOLA ROAD, CLEWISTON, FL, 33440
ONCO JAMIE Vice President 35480 HENRY OSCEOLA ROAD, CLEWISTON, FL, 33440
ONCO JAMIE Secretary 35480 HENRY OSCEOLA ROAD, CLEWISTON, FL, 33440
ONCO JAMIE Treasurer 35480 HENRY OSCEOLA ROAD, CLEWISTON, FL, 33440
ONCO JAMIE Director 35480 HENRY OSCEOLA ROAD, CLEWISTON, FL, 33440
ONCO MICHAEL J Agent 35480 HENRY OSCEOLA ROAD, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-13
Domestic Profit 2009-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State