Entity Name: | JLR OF INDIANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Apr 1988 (37 years ago) |
Date of dissolution: | 02 Jul 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jul 2001 (24 years ago) |
Document Number: | P18778 |
FEI/EIN Number |
351443164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 ACES ALLEY, DAYTONA BEACH, FL, 32124, US |
Mail Address: | 141 ACES ALLEY, DAYTONA BEACH, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
SMITH JAMES H | President | 1993 ROYAL TROON COURT, DAYTONA BEACH, FL, 32124 |
SMITH RYAN | Secretary | 141 ACES ALLEY, DAYTONA BEACH, FL, 32124 |
SMITH RYAN | Treasurer | 141 ACES ALLEY, DAYTONA BEACH, FL, 32124 |
SMITH RYAN | Director | 141 ACES ALLEY, DAYTONA BEACH, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-07-02 | - | - |
CHANGE OF MAILING ADDRESS | 2000-07-25 | 141 ACES ALLEY, DAYTONA BEACH, FL 32124 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-25 | 141 ACES ALLEY, DAYTONA BEACH, FL 32124 | - |
REINSTATEMENT | 1998-12-21 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1991-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
Withdrawal | 2001-07-02 |
ANNUAL REPORT | 2000-07-25 |
ANNUAL REPORT | 1999-02-12 |
REINSTATEMENT | 1998-12-21 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State