Search icon

JACK & RESA, INC. - Florida Company Profile

Company Details

Entity Name: JACK & RESA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK & RESA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P14000097056
FEI/EIN Number 47-2453350

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

Address: 1000 CANAL ST, THE VILLAGES, FL, 32162
Mail Address: 14600 JOHN HUMPHREY DRIVE, ORLAND PARK, IL, 60462, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULEIMAN JACK President 1800 SETTLE ST, CLERMONT, FL, 34711
SULEIMAN JACK Agent 1800 SETTLE ST, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152583 REDSSAUCE ACTIVE 2021-11-15 2026-12-31 - 14600 JOHN HUMPHREY DR, ORLAND PARK, IL, 60462
G15000005386 REDSAUCE EXPIRED 2015-01-15 2020-12-31 - 8520 S CICERO AVE, BURBANK, IL, 60459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
CHANGE OF MAILING ADDRESS 2019-10-14 1000 CANAL ST, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2019-10-14 SULEIMAN, JACK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State