Search icon

FUN JUMP RENTAL CORP - Florida Company Profile

Company Details

Entity Name: FUN JUMP RENTAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUN JUMP RENTAL 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: 28 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000102432
FEI/EIN Number 81-0903183

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

Address: 160 E THELMA ST, LAKE ALFRED, FL, 33850, US
Mail Address: 160 E THELMA ST, LAKE ALFRED, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ-CHAVEZ FRANCISCO Vice President 245 N 21 ST, HAINES CITY, FL, 33844
OLGUIN-OLIVARES FERMIN A President 160 E THELMA ST, LAKE ALFRED, FL, 33850
OLGUIN-OLIVARES FERMIN Agent 160 E THELMA ST, LAKE ALFRED, FL, 33850

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 160 E THELMA ST, LAKE ALFRED, FL 33850 -
CHANGE OF MAILING ADDRESS 2019-03-14 160 E THELMA ST, LAKE ALFRED, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 160 E THELMA ST, LAKE ALFRED, FL 33850 -
REGISTERED AGENT NAME CHANGED 2017-02-22 OLGUIN-OLIVARES, FERMIN -

Documents

Name Date
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-22
Domestic Profit 2015-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State