Search icon

JAKS DESIGNS AND PROJECT MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: JAKS DESIGNS AND PROJECT MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAKS DESIGNS AND PROJECT MANAGEMENT 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: 20 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000074596
FEI/EIN Number 84-3286269

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

Address: 350 East Drive, MELBOURNE, FL, 32904, US
Mail Address: 350 East Drive, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDIX DANIEL L President 350 East Drive, MELBOURNE, FL, 32904
FOWLER RANDALL Director 8414 IBIS RESERVE CIR., WEST PALM BEACH, FL, 33412
FOSTER'S ACCOUNTING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-23 350 East Drive, Suite A, MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 350 East Drive, Suite A, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 3270 Suntree Boulevard, 101 D, MELBOURNE, FL 32940 -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 Foster's Accounting Services -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000459519 ACTIVE COCE23061610 BROWARD 2024-06-18 2029-07-24 $17715.78 TITAN FLORIDA LLC, 5700 LAKE WRIGHT DRIVE, 300, NORFOLK, VA 23502
J24000123511 ACTIVE 05-2023-CA-036968-XXXX-XX CIR CT 18TH JUD BREVARD CTY 2024-02-16 2029-03-01 $243,381.06 JOSE R. COLON AND LOUISA S. COLON, 6401 CAMELLIA GARDEN DR., APT. 306, ORLANDO, FL 32822
J23000619593 ACTIVE 23-4756-CO-39 COUNTY COURT OF PINELLAS 2023-12-15 2028-12-20 $14,312.42 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511
J23000460311 ACTIVE 1000000964881 BREVARD 2023-09-21 2033-09-27 $ 866.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-29
Amendment 2020-03-30
Domestic Profit 2019-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State