Search icon

JRE HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
MARVIN BILTIS, et al., VS JRE HOLDINGS, INC. and JEWELRY ENTERPRISES, INC., 3D2016-2294 2016-10-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-2780

Parties

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.

Documents

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