Search icon

JL CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: JL CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JL CAPITAL, 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: 22 Aug 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000064627
FEI/EIN Number 650740493

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

Address: 4300 NE 23 AVE, FT. LAUDERDALE, FL, 33308, US
Mail Address: 4300 NE 23 AVE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKINSON III A Vice President 1975 E SUNRISE BLVD, STE 725, FT. LAUDERDALE, FL, 33304
PARKINSON III A Treasurer 1975 E SUNRISE BLVD, STE 725, FT. LAUDERDALE, FL, 33304
LABATE MARK J Agent 101 N.E. THIRD AVE., FT. LAUDERDALE, FL, 33301
JAMES B LABATE President 4300 NE 3 AVE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-05-18 4300 NE 23 AVE, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 4300 NE 23 AVE, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-10
DOCUMENTS PRIOR TO 1997 1995-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State