Entity Name: | JAX'S RESTAURANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAX'S RESTAURANTS, 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: | 20 Mar 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P95000022519 |
FEI/EIN Number |
593300422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 EDGEWATER DRIVE, ORLANDO, FL, 32804 |
Mail Address: | 5254 CALAIS CIRCLE, WILMINGTON, NC, 28409 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JOHN | President | 4575 CANAL DRIVE, SANFORD, FL, 32771 |
WILLIAMS KAREN | Vice President | 3027 ALOMA AVE., WINTON PARK, FL, 32792 |
THOMPSON JOHN | Agent | 4575 CANAL DRIVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 3400 EDGEWATER DRIVE, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-10-15 | 3400 EDGEWATER DRIVE, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-10-15 | 4575 CANAL DRIVE, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-04 |
ANNUAL REPORT | 2009-05-29 |
ANNUAL REPORT | 2008-03-16 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-04-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State