Search icon

JAC AND SON, INC. - Florida Company Profile

Company Details

Entity Name: JAC AND SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAC AND SON, 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: 30 Nov 1994 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000086560
FEI/EIN Number 593276050

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

Address: 5332 22ND AVE S, GULFPORT, FL, 33707, US
Mail Address: 4922 13TH AV.S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ELIZABETH J Director 4922 13TH AV S, GULFPORT, FL, 33707
SONOGI EIJI Director 2700 44TH ST S, GULFPORT, FL, 33711
JACKSON ELIZABETH J Agent 4922 13TH AV.S., GULF PORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-14 5332 22ND AVE S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2007-04-14 5332 22ND AVE S, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-14 4922 13TH AV.S., GULF PORT, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2007-04-14
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State