Entity Name: | J. FUTCH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. FUTCH SERVICES, 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: | 25 Sep 1995 (30 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P95000074012 |
FEI/EIN Number |
650609210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3919 CHAMBERS STREET, LAKE WALES, FL, 33583 |
Mail Address: | 3919 CHAMBERS STREET, LAKE WALES, FL, 33583 |
ZIP code: | 33583 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUTCH JAMES M | President | 3919 CHAMBERS STREET, LAKE WALES, FL, 33583 |
FUTCH JAMES M | Treasurer | 3919 CHAMBERS STREET, LAKE WALES, FL, 33583 |
FUTCH JAMES M | Director | 3919 CHAMBERS STREET, LAKE WALES, FL, 33583 |
FUTCH JOAN E | Vice President | 3919 CHAMBERS STREET, LAKE WALES, FL, 33583 |
FUTCH JOAN E | Secretary | 3919 CHAMBERS STREET, LAKE WALES, FL, 33583 |
FUTCH JOAN E | Director | 3919 CHAMBERS STREET, LAKE WALES, FL, 33583 |
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-09 |
DOCUMENTS PRIOR TO 1997 | 1995-09-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State