Search icon

DANIEL JACK COMPANY - Florida Company Profile

Company Details

Entity Name: DANIEL JACK COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL JACK COMPANY 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: 25 Jan 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000007690
FEI/EIN Number 593299732

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

Address: 290 WAYMONT CT, LAKE MARY, FL, 32746
Mail Address: 19 CARDINAL DR, LONGWOOD, FL, 32779
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICEK DANIEL J President 19 CARDINAL DRIVE, LONGWOOD, FL
PICEK KATHRYN Vice President 19 CARDINAL DRIVE, LONGWOOD, FL
HUMPHRIES GREG Agent 300 SOUTH ORANGE AVENUE, ORLANDO, FL, 328013373

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-12 300 SOUTH ORANGE AVENUE, SUITE 100, ORLANDO, FL 32801-3373 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 290 WAYMONT CT, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2001-04-04 290 WAYMONT CT, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 1996-03-15 HUMPHRIES, GREG -

Documents

Name Date
Reg. Agent Resignation 2004-03-17
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-03-15
DOCUMENTS PRIOR TO 1997 1995-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State