Search icon

JNV CIGARS CORP - Florida Company Profile

Company Details

Entity Name: JNV CIGARS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JNV CIGARS CORP 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: 25 Nov 2015 (9 years ago)
Date of dissolution: 26 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2020 (5 years ago)
Document Number: P15000096040
FEI/EIN Number 47-5489342

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

Address: 1425 tomoka farms road, daytona beach, FL, 32124, US
Mail Address: 10112 YONAOMY CIRC, CLERMONT, FL, 34711, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLLS JORGE President 10112 YONAOMY CIRC, CLERMONT, FL, 34711
NICHOLLS JORGE Agent 10112 YONAOMI CIRC, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-15 1425 tomoka farms road, daytona beach, FL 32124 -
REGISTERED AGENT NAME CHANGED 2017-05-15 NICHOLLS, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000812206 TERMINATED 1000000807058 LAKE 2018-12-10 2038-12-12 $ 1,214.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000812230 TERMINATED 1000000807065 LAKE 2018-12-10 2028-12-12 $ 357.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000812248 TERMINATED 1000000807068 LAKE 2018-12-10 2038-12-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-26
REINSTATEMENT 2017-05-15
Domestic Profit 2015-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State