Search icon

JLW BUSINESS AND TRAINING SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: JLW BUSINESS AND TRAINING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLW BUSINESS AND TRAINING SOLUTIONS 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 May 2014 (11 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: P14000041268
FEI/EIN Number 47-1184754

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

Address: 4512 SE COTTONWOOD TERRACE, STUART, FL, 34997, US
Mail Address: 4512 SE COTTONWOOD TERRACE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKOWITZ & HUFF, P.A. Agent -
HORTON JANET Secretary 4512 SE COTTONWOOD TERRACE, STUART, FL, 34997
HORTON JANET Treasurer 4512 SE COTTONWOOD TERRACE, STUART, FL, 34997
HORTON JANET Director 4512 SE COTTONWOOD TERRACE, STUART, FL, 34997
MATTOON LINDA President 4512 SE COTTONWOOD TERRACE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 628 SE Central Pkwy, STUART, FL 34994 -
AMENDMENT 2020-03-16 - -
AMENDMENT 2014-05-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
Amendment 2020-03-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State