Search icon

JACK AND SONS ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: JACK AND SONS ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK AND SONS ENTERPRISES, 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: 26 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000096745
FEI/EIN Number 46-1743231

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

Address: 10066 103RD ST, SUITE 204-205, JACKSONVILLE, FL, 32210, US
Mail Address: 2667 dunn ave, SUITE 1, JACKSONVILLE, FL, 32218, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHERYL L Agent 7019 MARK ST, JACKSONVILLE, FL, 32210
MILLS DEBORAH J President 7019 MARK ST, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-30 10066 103RD ST, SUITE 204-205, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 10066 103RD ST, SUITE 204-205, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2014-05-15 SMITH, CHERYL L -
AMENDMENT 2014-05-15 - -
AMENDMENT 2013-11-18 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 7019 MARK ST, JACKSONVILLE, FL 32210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000354165 LAPSED 16-2017-CC-012065 COUNTY COURT, DUVAL COUNTY, FL 2019-05-07 2024-05-20 $11,065.50 FLOORPLAN XPRESS LLC - OK, 2900 SOUTH TELEPHONE ROAD, SUITE 220, MOORE, OK 73160
J16000367932 ACTIVE 1000000714740 DUVAL 2016-06-06 2036-06-08 $ 43,935.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-09-24
ANNUAL REPORT 2014-09-14
Amendment 2014-05-15
Amendment 2013-11-18
REINSTATEMENT 2013-10-04
Amendment 2013-05-02
Amendment 2013-03-04
Domestic Profit 2012-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State