Search icon

JAGUAR COMPUTER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: JAGUAR COMPUTER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAGUAR COMPUTER SYSTEMS, 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: 21 Nov 1994 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000084790
FEI/EIN Number 593279839

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

Address: 7764 NORMANDY BLVD, SUITE 8, JACKSONVILLE, FL, 32221, US
Mail Address: 7764 NORMANDY BLVD, SUITE 8, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWITT DONALD C President 1715 SPRING BRANCH DR W, JACKSONVILLE, FL, 32221
DEWITT DONALD C Secretary 1715 SPRING BRANCH DR W, JACKSONVILLE, FL, 32221
DEWITT DONALD C Treasurer 1715 SPRING BRANCH DR W, JACKSONVILLE, FL, 32221
MEIDE MOSES J Agent 817 NORTH MAIN ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-04 817 NORTH MAIN ST, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 7764 NORMANDY BLVD, SUITE 8, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 1995-05-01 7764 NORMANDY BLVD, SUITE 8, JACKSONVILLE, FL 32221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000425281 TERMINATED 1000000098279 14686 853 2008-11-03 2028-11-19 $ 13,645.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000415520 ACTIVE 1000000098279 14686 853 2008-11-03 2029-01-28 $ 13,757.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000179795 TERMINATED 1000000098279 14686 853 2008-11-03 2029-01-22 $ 13,757.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J08000100983 ACTIVE 1000000074384 14406 1782 2008-03-04 2028-03-26 $ 15,877.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J07000247950 ACTIVE 1000000055457 14100 746 2007-07-23 2027-08-08 $ 15,241.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000259361 ACTIVE 1000000036411 13619 894 2006-11-02 2026-11-08 $ 8,946.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000130539 ACTIVE 1000000028254 13303 1303 2006-06-05 2026-06-14 $ 20,126.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000152139 ACTIVE 1000000017310 12785 533 2005-09-29 2025-10-05 $ 24,562.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2004-08-27
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State