Search icon

JFT FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: JFT FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JFT FLORIDA 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: 17 Feb 2015 (10 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: P15000015697
FEI/EIN Number 473149849

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

Address: 1341 DEL PRADO BLVD S, CAPE CORAL, FL, 33990, US
Mail Address: 1341 DEL PRADO BLVD S, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHELMAIER THOMAS President 1341 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
FISCHELMAIER THOMAS Treasurer 1341 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
GANGL BIRGIT Vice President 1341 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
GANGL BIRGIT Secretary 1341 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
HILL THOMAS W Agent 1314 LAFAYETTE STREET, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088037 TWISTED LOBSTER EXPIRED 2015-08-26 2020-12-31 - 1341 DEL PRADO BLVD S., STE C, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-19 1341 DEL PRADO BLVD S, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2015-08-19 1341 DEL PRADO BLVD S, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2015-08-19 HILL , THOMAS W -
REGISTERED AGENT ADDRESS CHANGED 2015-08-19 1314 LAFAYETTE STREET, CAPE CORAL, FL 33904 -

Documents

Name Date
Amendment 2015-08-19
Domestic Profit 2015-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State