Search icon

JL VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: JL VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JL VENTURES, 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: 11 Jan 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000003190
FEI/EIN Number 593164520

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

Address: 2534 COAKLEY POINT, WEST PALM BEACH, FL, 33411, US
Mail Address: 2534 COAKLEY POINT, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDIS JACK B President 2534 COAKLEY POINT, WEST PALM BEACH, FL, 33411
NEWMAN HOWARD P Agent 3896 BURNS ROAD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 2534 COAKLEY POINT, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2006-07-27 2534 COAKLEY POINT, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-27 3896 BURNS ROAD, SUITE 102, PALM BEACH GARDENS, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-20
REINSTATEMENT 2006-07-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State