Search icon

JACKMANDORA INC - Florida Company Profile

Company Details

Entity Name: JACKMANDORA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKMANDORA 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: 30 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000000489
FEI/EIN Number 81-4871863

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

Address: 721 LYONS ROAD, 15207, COCONUT CREEK, FL, 33063, US
Mail Address: 721 LYONS ROAD, 15207, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUTCHLEY DWAYNE J President 721 LYONS ROAD APT 15207, COCONUT CREEK, FL, 33063
CRUTCHLEY VIOLET L Vice President 721 LYONS ROAD APT 15207, COCONUT CREEK, FL, 33063
CRUTCHLEY GREEN SIMONE C Treasurer 721 LYONS ROAD APT 15207, COCONUT CREEK, FL, 33063
CRUTCHLEY DWAYNE J Agent 721 LYONS ROAD, COCONUT CREEK, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051470 ISLAND VIBEZ EXPIRED 2019-04-25 2024-12-31 - 721 LYONS ROAD APT 15207, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
Domestic Profit 2016-12-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State