Entity Name: | JRFLT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JRFLT, 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: | 27 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000052019 |
FEI/EIN Number |
80-0732387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 Isle Of Venice DR, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 180 Isle Of Venice DR, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULTZ JAMES R | Director | 180 Isle Of Venice, FORT LAUDERDALE, FL, 33301 |
James Fultz R | Agent | 180 Isle Of Venice DR, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 180 Isle Of Venice DR, 104, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 180 Isle Of Venice DR, 104, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 180 Isle Of Venice DR, 104, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-04 | James, Fultz R | - |
REINSTATEMENT | 2015-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-20 |
REINSTATEMENT | 2015-02-04 |
Domestic Profit | 2011-05-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State