Search icon

JORDAN CAPITAL VENTURES INC - Florida Company Profile

Company Details

Entity Name: JORDAN CAPITAL VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORDAN CAPITAL VENTURES 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: 01 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000040860
FEI/EIN Number 45-5191483

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

Address: 1803 N Johnson Street, PLANT CITY, FL, 33563, US
Mail Address: 1803 N Johnson Street, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN ROBERT M President 1803 N Johnson Street, PLANT CITY, FL, 33563
JORDAN ROBERT M Treasurer 1803 N Johnson Street, PLANT CITY, FL, 33563
JORDAN ROBERT M Director 1803 N Johnson Street, PLANT CITY, FL, 33563
JORDAN ROBERT E Vice President 1803 N Johnson Street, PLANT CITY, FL, 33563
JORDAN JOSHUA T Secretary 1803 N Johnson Street, PLANT CITY, FL, 33563
JORDAN ROBERT M Agent 1803 N Johnson Street, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062016 SMOKIN ACES BBQ EXPIRED 2012-06-21 2017-12-31 - 4510 KEENE RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-03 1803 N Johnson Street, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2015-08-03 1803 N Johnson Street, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 1803 N Johnson Street, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000621245 ACTIVE 1000000761544 HILLSBOROU 2017-11-02 2027-11-07 $ 652.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000621252 ACTIVE 1000000761545 HILLSBOROU 2017-11-02 2037-11-07 $ 195.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000585325 ACTIVE 1000000758969 HILLSBOROU 2017-10-12 2037-10-20 $ 12,828.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000585333 ACTIVE 1000000758970 HILLSBOROU 2017-10-12 2027-10-20 $ 2,975.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000585317 ACTIVE 1000000758967 HILLSBOROU 2017-10-12 2037-10-20 $ 1,174.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000532191 ACTIVE 1000000608084 LEON 2014-04-09 2034-05-01 $ 12,128.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State