Search icon

5 J INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: 5 J INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 J INTERNATIONAL, 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: 22 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000016156
FEI/EIN Number 271964265

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

Address: 11421 CRANE BROOK CT, WINDERMERE, FL, 34786, US
Mail Address: 11421 CRANE BROOK CT, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO DUM JOSE LUIS Director 11421 CRANE BROOK CT, WINDERMERE, FL, 34786
DELGADO DUM JUAN CARLOS Director 8037 COMMONS GABLE DR, APT 111, ORLANDO, FL, 32821
DELGADO DUM JOSE GREGORIO Vice President 8037 COMMONS GABLE DR, APT 111, ORLANDO, FL, 32821
DELGADO DUM JOSE LUIS President 8037 COMMONS GABLE DR, APT 111, ORLANDO, FL, 32821
TIRADO FLORIANA Director 8037 COMMON GABLE DR, APT 111, ORLANDO, FL, 32821
DELGADO DUM JUAN CARLOS ESQ. Agent 8037 GABLE COMMONS DRIVE, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104784 SPORT SUMMER CAMP INC. EXPIRED 2014-10-15 2019-12-31 - 46821 JANE LANE, PAISLEY, FL, 32767
G11000024305 BOOSTMOBILE EXPIRED 2011-03-07 2016-12-31 - 1531 E IRLO BRONSON MEMORIAL HWY, SAINT CLOUD, FL, 34771
G11000018346 5J ENTERTAINMENT EXPIRED 2011-02-17 2016-12-31 - 7579 TATTANT BLVD, WINDERMERE, FL, 34786
G11000005290 5J POOL & LAWN SERVICE EXPIRED 2011-01-11 2016-12-31 - 8810 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL, 32819
G11000005292 5J GENERAL SERVICES EXPIRED 2011-01-11 2016-12-31 - 8810 COMMODITY CIRCLE, UNIT 11, ORLANDO, FL, 32819
G10000038808 5 J WIRELESS EXPIRED 2010-05-03 2015-12-31 - 12701 S. JOHN YOUNG PKWY., SUITE 115, ORKANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-09 8037 GABLE COMMONS DRIVE, UNIT 111, ORLANDO, FL 32821 -
AMENDMENT 2023-05-09 - -
REGISTERED AGENT NAME CHANGED 2023-05-09 DELGADO DUM, JUAN CARLOS, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 11421 CRANE BROOK CT, WINDERMERE, FL 34786 -
REINSTATEMENT 2023-02-07 - -
CHANGE OF MAILING ADDRESS 2023-02-07 11421 CRANE BROOK CT, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-10-18 - -
AMENDMENT 2018-07-20 - -

Documents

Name Date
Amendment 2023-05-09
REINSTATEMENT 2023-02-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
Amendment 2018-10-18
Amendment 2018-07-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State