Search icon

JEZEBEL'S PLACE INC - Florida Company Profile

Company Details

Entity Name: JEZEBEL'S PLACE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEZEBEL'S PLACE 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: 11 May 2010 (15 years ago)
Date of dissolution: 29 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: P10000040691
FEI/EIN Number 272669303

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

Address: 846 Wee Burn Street, Sarasota, FL, 34243, US
Mail Address: 846 Wee Burn Street, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skeffington Joanne President 846 Wee Burn Street, Sarasota, FL, 34243
Hayes Babette Agent 846 Wee Burn Street, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-29 - -
CHANGE OF MAILING ADDRESS 2019-02-04 846 Wee Burn Street, Sarasota, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 846 Wee Burn Street, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 846 Wee Burn Street, C/O Hayes, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2018-04-02 Hayes, Babette -
ARTICLES OF CORRECTION 2016-02-16 - -
REINSTATEMENT 2015-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-29
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-31
Articles of Correction 2016-02-16
ANNUAL REPORT 2016-01-28
REINSTATEMENT 2015-02-11
AMENDED ANNUAL REPORT 2013-10-09
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State