Search icon

JAYMOR OPPROTUNITY FINANCING G.P. I, INC. - Florida Company Profile

Company Details

Entity Name: JAYMOR OPPROTUNITY FINANCING G.P. I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAYMOR OPPROTUNITY FINANCING G.P. I, 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 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000057939
FEI/EIN Number APPLIED FOR

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

Address: 315 E ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801
Mail Address: 315 E ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCCHESE FABRIZIO President 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
LUCCHESE FABRIZIO Secretary 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
LUCCHESE FABRIZIO Treasurer 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
LUCCHESE FABRIZIO Director 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
GRAY N. DWAYNE JR, ESQ Agent 315 EAST ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-07 GRAY, N. DWAYNE, JR, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000428759 ACTIVE 1000000896959 ORANGE 2021-08-06 2041-08-25 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000759546 ACTIVE 1000000846443 ORANGE 2019-11-08 2039-11-20 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2022-01-11
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State