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