Search icon

JACLOR COMPANY - Florida Company Profile

Company Details

Entity Name: JACLOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACLOR COMPANY 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: 16 Oct 2015 (10 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: P15000085592
FEI/EIN Number 47-5355725

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

Address: 1120 E KENNEDY BLVD UNIT 829, TAMPA, FL, 33602, US
Mail Address: 1120 E KENNEDY BLVD UNIT 829, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUTE JOHN R Director 9950 SOUTH OCEAN DRIVE, JENSEN BEACH, FL, 33957
SHUTE LORI A Director 9950 SOUTH OCEAN DRIVE, JENSEN BEACH, FL, 33957
SHUTE JOHN R Agent 9950 SOUTH OCEAN DRIVE, JENSEN BEACH, FL, 33957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 1120 E KENNEDY BLVD UNIT 829, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-07-14 1120 E KENNEDY BLVD UNIT 829, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 9950 SOUTH OCEAN DRIVE, UNIT #1201, JENSEN BEACH, FL 33957 -
REGISTERED AGENT NAME CHANGED 2017-04-29 SHUTE, JOHN R -
REINSTATEMENT 2017-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-04-29
Domestic Profit 2015-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State