Search icon

J & J BAIT AND TACKLE, INC. - Florida Company Profile

Company Details

Entity Name: J & J BAIT AND TACKLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J BAIT AND TACKLE, 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: 02 Feb 2010 (15 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: P10000010065
FEI/EIN Number 271824409

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

Address: 98 N.E.79 ST, MIAMI, FL, 33138
Mail Address: 98 N.E.79 ST, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUETO ULYSSES President 98 NE 79 STREET, MIAMI, FL, 33138
CUETO ULYSSES Director 98 NE 79 STREET, MIAMI, FL, 33138
BERNAVIL CLAIRE Agent 17890 NE 31ST COURT, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-01-27 BERNAVIL, CLAIRE -
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 17890 NE 31ST COURT, AVENTURA, FL 33160 -
AMENDMENT 2010-07-09 - -
AMENDMENT 2010-03-22 - -
AMENDMENT 2010-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000711485 ACTIVE 1000000725404 ST LUCIE 2016-10-27 2026-11-03 $ 375.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000461638 TERMINATED 1000000660653 MIAMI-DADE 2015-04-06 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000081678 TERMINATED 1000000569750 MIAMI-DADE 2014-01-09 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001550202 TERMINATED 1000000423206 MIAMI-DADE 2013-10-21 2033-10-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001550210 ACTIVE 1000000423207 MIAMI-DADE 2013-10-21 2033-10-29 $ 3,352.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000576780 ACTIVE 1000000231737 DADE 2011-09-01 2031-09-07 $ 3,062.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reg. Agent Change 2012-01-27
ANNUAL REPORT 2011-09-09
Amendment 2010-07-09
Amendment 2010-03-22
Amendment 2010-02-18
Domestic Profit 2010-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State