Search icon

JARED CULLOP, INC. - Florida Company Profile

Company Details

Entity Name: JARED CULLOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARED CULLOP, 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: 10 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000003268
FEI/EIN Number 45-4303470

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

Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US
Mail Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULLOP JARED A President 100 N.W. 28TH STREET, GAINESVILLE, FL, 32607
CULLOP JARED A Secretary 100 N.W. 28TH STREET, GAINESVILLE, FL, 32607
KING WILLIAM Agent 100 N.W. 28TH STREET, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027861 JCI MARKETING EXPIRED 2015-03-17 2020-12-31 - 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-06 - -
REGISTERED AGENT NAME CHANGED 2019-11-06 KING, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-10-18
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-06-19
Domestic Profit 2012-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State