Search icon

J & L ENTERPRISES OF BLOUNTSTOWN, INC. - Florida Company Profile

Company Details

Entity Name: J & L ENTERPRISES OF BLOUNTSTOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & L ENTERPRISES OF BLOUNTSTOWN, 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: 28 Mar 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000023666
FEI/EIN Number 369349428

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

Address: 528 JUNIPER AVENUE, BLOUNTSTOWN, FL, 32424
Mail Address: 528 JUNIPER AVENUE, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELODY MELTON Treasurer 528 JUNIPER AVE., BLOUNTSTOWN, FL
DEBRA K. BROWN Treasurer 528 JUNIPER AVE, BLOUNTSTOWN, FL, 32424
MELODY MELTON Manager 528 JUNIPER AVE., BLOUNTSTOWN, FL
MELTON JAMES D Agent 528 JUNIPER AVENUE, BLOUNTSTOWN, FL, 32424
LAURA MELTON Vice President 528 JUNIPER AVE., BLOUNTSTOWN, FL
LAURA MELTON Treasurer 528 JUNIPER AVE., BLOUNTSTOWN, FL
LAURA MELTON Secretary 528 JUNIPER AVE., BLOUNTSTOWN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-08-02
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State