Search icon

JIGGER FULL, INC. - Florida Company Profile

Company Details

Entity Name: JIGGER FULL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIGGER FULL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P93000003125
FEI/EIN Number 650497022

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

Address: 922 8TH AVE W, PALMETTO, FL, 34221, US
Mail Address: P.O. BOX 596, ELLENTON, FL, 34222
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY-COOK LAURA A President P.O. BOX 596, ELLENTON, FL, 34222
KENNEDY-COOK LAURA A Agent 5709 18TH ST E, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 922 8TH AVE W, PALMETTO, FL 34221 -
REINSTATEMENT 2024-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-12 KENNEDY-COOK, LAURA A -
AMENDMENT 2011-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-21 5709 18TH ST E, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2001-08-21 922 8TH AVE W, PALMETTO, FL 34221 -

Documents

Name Date
REINSTATEMENT 2024-04-02
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State