Entity Name: | SON JAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SON JAY, 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: | 17 Jan 1995 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P95000004291 |
FEI/EIN Number |
650576563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 BEAR'S CLUB DRIVE, JUPITER, FL, 33477 |
Mail Address: | 150 BEAR'S CLUB DRIVE, JUPITER, FL, 33477 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN ROBERT I | President | 150 BEAR'S CLUB DRIVE, JUPITER, FL, 33477 |
GREEN JASON | Director | 150 BEAR'S CLUB DRIVE, JUPITER, FL, 33477 |
MONTELLO LOUIS R | Agent | 701 BRICKELL AVE., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-08 | 150 BEAR'S CLUB DRIVE, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2003-07-08 | 150 BEAR'S CLUB DRIVE, JUPITER, FL 33477 | - |
REINSTATEMENT | 1996-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-03-11 |
ANNUAL REPORT | 2004-01-23 |
ANNUAL REPORT | 2003-07-08 |
ANNUAL REPORT | 2002-09-16 |
ANNUAL REPORT | 2001-04-02 |
ANNUAL REPORT | 2000-02-01 |
ANNUAL REPORT | 1999-04-25 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State