Search icon

3 JAY ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: 3 JAY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 JAY 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: 07 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000091053
FEI/EIN Number 46-4058171

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

Address: 10321 FROG POND DR., RIVERVIEW, FL, 33569
Mail Address: 10321 FROG POND DR., RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DARRYL E Vice President 10321 FROG POND DR., RIVERVIEW, FL, 33569
PATTERSON BARRY K President 10321 FROG POND DR, RIVERVIEW, FL, 33569
Patterson Tommy D Secretary 10321 FROG POND DR., RIVERVIEW, FL, 33569
PATTERSON BARRY K Agent 10321 FROG POND DR, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056228 TAMPA AUTO CENTER EXPIRED 2014-06-10 2019-12-31 - 10321 FROG POND DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-09 - -
REGISTERED AGENT NAME CHANGED 2018-07-09 PATTERSON, BARRY K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-07-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Domestic Profit 2013-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State