Search icon

J2 SQUARED INC. - Florida Company Profile

Company Details

Entity Name: J2 SQUARED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J2 SQUARED 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: 21 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000017533
FEI/EIN Number 82-4530513

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

Address: 8017 13TH AVE. SOUTH, ST. PETERSBURG, FL, 33707, US
Mail Address: 8017 13TH AVE. SOUTH, ST. PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTLER JOEL Chief Executive Officer 8017 13TH AVE. SOUTH, ST. PETERSBURG, FL, 33707
CUTLER JOEL Agent 8017 13TH AVE. SOUTH, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 8017 13TH AVE. SOUTH, ST. PETERSBURG, FL 33707 -
AMENDMENT 2018-12-14 - -
AMENDMENT 2018-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 8017 13TH AVE. SOUTH, ST. PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2018-08-20 8017 13TH AVE. SOUTH, ST. PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-24
Amendment 2018-12-14
Amendment 2018-08-20
Domestic Profit 2018-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State