Search icon

JAK IMPROVEMENTS INC. - Florida Company Profile

Company Details

Entity Name: JAK IMPROVEMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAK IMPROVEMENTS 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: 09 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000060420
FEI/EIN Number 46-0534221

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

Address: 4811 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33431, US
Mail Address: 4811 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH JEFFERY A President 199 N.W. 9 STREET, BOCA RATON, FL, 33432
BARGAS DAVID M Chairman 4811 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33431
KOCH SANDRA L Agent 1129 SOUTH 'B' STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 4811 NORTH DIXIE HIGHWAY, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-03-17 4811 NORTH DIXIE HIGHWAY, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000785523 TERMINATED 1000000687275 PALM BEACH 2015-07-15 2025-07-22 $ 522.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-03-17
AMENDED ANNUAL REPORT 2013-09-25
AMENDED ANNUAL REPORT 2013-09-23
ANNUAL REPORT 2013-08-21
Domestic Profit 2012-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State