Search icon

5 JAX ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: 5 JAX ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 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: 14 Sep 1994 (31 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: P94000067608
FEI/EIN Number 593270490

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

Address: 210-A BLANDING BLVD., ORANGE PARK, FL, 32073
Mail Address: P.O BOX 30115, DOCTORS INLET, FL, 32080
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLANE MATTHEW President 11045 KNOTTINGBY, JACKSONVILLE, FL, 32257
SMITH CHRISTOPHER Director 5711 WESTSHORE DR., NEW PORT RICHEY, FL, 34652
SMITH CHRISTOPHER Vice President 5711 WESTSHORE DR., NEW PORT RICHEY, FL, 34652
GERMAIN GERALD Secretary 1703 PELICAN PLACE, MIDDLEBURG, FL, 32068
GERMAIN GERALD Treasurer 1703 PELICAN PLACE, MIDDLEBURG, FL, 32068
SHEAR ROBERT L Agent 2600 MCCORMICK DRIVE, CLEARWATER, FL, 34619
MULLANE MATTHEW Director 11045 KNOTTINGBY, JACKSONVILLE, FL, 32257
GERMAIN GERALD Director 1703 PELICAN PLACE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2002-05-09 210-A BLANDING BLVD., ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State