Search icon

SHAW PROPERTIES OF JAX, INC. - Florida Company Profile

Company Details

Entity Name: SHAW PROPERTIES OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAW PROPERTIES OF JAX, 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 Apr 1995 (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: P95000031975
FEI/EIN Number 593305955

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

Address: 1705 FAIRFAX CT N, JACKSONVILLE, FL, 32259
Mail Address: 1705 FAIRFAX CT N, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW CLIFF R President 1705 FAIRFAX CT N, JACKSONVILLE, FL, 32259
SHAW CLIFF R Agent 1705 FAIRFAX CT N, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 1705 FAIRFAX CT N, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2004-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 1705 FAIRFAX CT N, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2004-03-12 1705 FAIRFAX CT N, JACKSONVILLE, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1995-08-17 - -

Documents

Name Date
REINSTATEMENT 2004-03-12
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-03-19
DOCUMENTS PRIOR TO 1997 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State