Search icon

J & L EQUIPMENT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: J & L EQUIPMENT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & L EQUIPMENT REPAIR, 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 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000069600
FEI/EIN Number 452829209

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

Address: 1785 WEST NINE MILE ROAD, PENSACOLA, FL, 32534, US
Mail Address: 1785 WEST NINE MILE ROAD, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS LUCILLE M Director 2546 CORRAL DRIVE, CANTONMENT, FL, 32533
WEISS LUCILLE M President 2546 CORRAL DRIVE, CANTONMENT, FL, 32533
WEISS JOHN M Director 7943 JANE LEE LANE, PENSACOLA, FL, 32526
WEISS JOHN M Vice President 7943 JANE LEE LANE, PENSACOLA, FL, 32526
WEISS CHRISTINA D Director 7943 JANE LEE LANE, PENSACOLA, FL, 32526
WEISS CHRISTINA D Secretary 7943 JANE LEE LANE, PENSACOLA, FL, 32526
WEISS LUCILLE M Agent 1785 WEST NINE MILE ROAD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1785 WEST NINE MILE ROAD, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2013-04-26 1785 WEST NINE MILE ROAD, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1785 WEST NINE MILE ROAD, PENSACOLA, FL 32534 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000681134 TERMINATED 1000000724305 ESCAMBIA 2016-10-13 2036-10-21 $ 3,934.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-09-04
Domestic Profit 2011-08-02

Date of last update: 01 May 2025

Sources: Florida Department of State