Search icon

JORGE AND SONS ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: JORGE AND SONS ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE AND SONS ENTERPRISES CORP. 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: 10 Nov 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000083439
FEI/EIN Number 650602192

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

Address: 1422 WEST 40TH STREET, HIALEAH, FL, 33012
Mail Address: 1422 WEST 40TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE GENARO D President 1422 WEST 40TH STREET, HIALEAH, FL, 33012
JORGE GENARO D Treasurer 1422 WEST 40TH STREET, HIALEAH, FL, 33012
JORGE GENARO D Director 1422 WEST 40TH STREET, HIALEAH, FL, 33012
JORGE MARIA Vice President 1422 WEST 40TH STREET, HIALEAH, FL, 33012
JORGE MARIA Director 1422 WEST 40TH STREET, HIALEAH, FL, 33012
JORGE DAGOBERTO Secretary 1422 WEST 40TH STREET, HIALEAH, FL, 33012
JORGE DAGOBERTO Director 1422 WEST 40TH STREET, HIALEAH, FL, 33012
JORGE GENARO D Agent 1422 WEST 40TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-08-19
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-06-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State