Entity Name: | JRE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JRE HOLDINGS, 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 Oct 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12000083260 |
FEI/EIN Number |
46-1114109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6413 Congress Avenue, Suite 240, Boca Raton, FL, 33487, US |
Mail Address: | 6413 Congress Avenue, Suite 240, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
DIEM GREGORY | Director | 6413 Congress Avenue, Boca Raton, FL, 33487 |
KUIPER PATRICK | Vice President | 6413 Congress Avenue, Boca Raton, FL, 33487 |
DIEM GREGORY | President | 6413 Congress Avenue, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 6413 Congress Avenue, Suite 240, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 6413 Congress Avenue, Suite 240, Boca Raton, FL 33487 | - |
REINSTATEMENT | 2020-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-17 | C T CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2012-11-01 | JRE HOLDINGS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARVIN BILTIS, et al., VS JRE HOLDINGS, INC. and JEWELRY ENTERPRISES, INC., | 3D2016-2294 | 2016-10-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sondra Marks |
Role | Appellant |
Status | Active |
Name | Kennneth Marks |
Role | Appellant |
Status | Active |
Name | Pamela Biltis |
Role | Appellant |
Status | Active |
Name | Marvin Biltis |
Role | Appellant |
Status | Active |
Representations | CHARLES J. BENNARDINI, William D. Mueller, Steven M. Katzman, Elliot B. Kula, W. Aaron Daniel |
Name | JRE HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Representations | Christopher N. Bellows, John L. McManus, KENNETH A. HORKY, Jose A. Casal, J. RAUL COSIO, ERIC B. FUNT |
Name | JEWELRY ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | HON. MONICA GORDO |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-12-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-12-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-12-20 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-12-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Marvin Biltis |
Docket Date | 2016-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter |
Docket Date | 2016-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 12/19/16 |
Docket Date | 2016-10-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Marvin Biltis |
Docket Date | 2016-10-11 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2016-10-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Marvin Biltis |
Docket Date | 2016-10-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-10-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ CORRECTED. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-04 |
REINSTATEMENT | 2020-11-17 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-02-28 |
AMENDED ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State