Search icon

JARED'S DIRECT INC. - Florida Company Profile

Company Details

Entity Name: JARED'S DIRECT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARED'S DIRECT 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: 26 Aug 2009 (16 years ago)
Date of dissolution: 01 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: P09000071731
FEI/EIN Number 270858963

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

Address: 401 E. 74th Street, New York, NY, 10021, US
Mail Address: 4301 Martinique Circle, Coconut Creek, FL, 33066, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINDEL JARED S President 4301 Martinique Circle, Coconut Creek, FL, 33066
FINDEL JARED Agent 4301 Martinique Circle, Coconut Creek, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 401 E. 74th Street, 10F, New York, NY 10021 -
REINSTATEMENT 2018-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-13 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 FINDEL, JARED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 4301 Martinique Circle, APT B-1, Coconut Creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2013-01-09 401 E. 74th Street, 10F, New York, NY 10021 -
REINSTATEMENT 2012-02-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-01
ANNUAL REPORT 2019-01-11
REINSTATEMENT 2018-11-27
REINSTATEMENT 2017-01-13
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
REINSTATEMENT 2012-02-17
Reg. Agent Change 2010-09-17
Domestic Profit 2009-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State