Search icon

3 JAX ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: 3 JAX ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 JAX ENTERPRISES, 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: 22 Nov 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000080651
FEI/EIN Number 593212882

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

Address: 469 ATLANTIC BLVD, STE 2, ATLANTIC BCH, FL, 32233, US
Mail Address: PO BOX 489, NEW PORT RICHEY, FL, 34656-0489
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHRISTOPHER A Director 5711 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652
SMITH CHRISTOPHER A President 5711 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652
SMITH CHRISTOPHER A Secretary 5711 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652
VICKERY KELVIN Director 12881 EAGLES NEST CT, JACKSONVILLE, FL, 32246
VICKERY KELVIN Treasurer 12881 EAGLES NEST CT, JACKSONVILLE, FL, 32246
SMITH CHRISTOPHER A Agent 5711 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 5711 WESTSHORE DRIVE, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2000-03-27 469 ATLANTIC BLVD, STE 2, ATLANTIC BCH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-11 469 ATLANTIC BLVD, STE 2, ATLANTIC BCH, FL 32233 -
REGISTERED AGENT NAME CHANGED 1994-01-26 SMITH, CHRISTOPHER A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000928476 TERMINATED 1000000279586 DUVAL 2012-11-28 2032-12-05 $ 470.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000156490 ACTIVE 1000000049690 13975 924 2007-05-11 2027-05-23 $ 14,990.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000153507 ACTIVE 1000000029863 13367 1930 2006-07-03 2026-07-12 $ 14,863.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State