Search icon

JIE TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: JIE TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIE TECHNOLOGY, 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: 12 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000105019
FEI/EIN Number 45-4010921

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

Address: 2112 NE 154TH ST, STARKE, FL, 32091
Mail Address: 2112 NE 154TH ST, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDWIRE MICHAEL M Director 2112 NE 154TH ST, STARKE, FL, 32091
CURRY MICHAEL Director 5513 NW 52ND AVE, GAINESVILLE, FL, 32653
GOLDWIRE MICHAEL M Agent 2112 NE 154TH ST, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076887 BACKOFFICEPM EXPIRED 2012-08-08 2017-12-31 - 2112 NE 154TH STREET, STARKE, FL, 32091
G12000079136 JIETEC EXPIRED 2012-08-08 2017-12-31 - 2112 NE 154TH STREET, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-08-03 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-13
Amendment 2012-08-03
Domestic Profit 2011-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State