Search icon

JSS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JSS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSS ENTERPRISES, 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: 11 Sep 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P95000070884
FEI/EIN Number 593336037

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

Address: 2910 Kerry Forest Parkway, D-4-382, TALLAHASSEE, FL, 32309, US
Mail Address: P.O. BOX 15492, TALLAHASSEE, FL, 32317, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFER STEVE President 3054 SHAMROCK N., TALLAHASSEE, FL, 32309
SHAFER STEVE Agent 3054 SHAMROCK N., TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 2910 Kerry Forest Parkway, D-4-382, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2010-01-08 2910 Kerry Forest Parkway, D-4-382, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 3054 SHAMROCK N., TALLAHASSEE, FL 32309 -
REINSTATEMENT 2004-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-06-26 - -
REGISTERED AGENT NAME CHANGED 2000-06-26 SHAFER, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State