Search icon

JOROST II, INC. - Florida Company Profile

Company Details

Entity Name: JOROST II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOROST II, 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: 13 Dec 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000095478
FEI/EIN Number 650631288

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

Address: 7727 CAPRIO DR., BOYNTON BEACH, FL, 33437, US
Mail Address: 7727 CAPRIO DR., BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPAOLA JOSEPH Vice President 11155 MARINA BAY DR, WELLINGTON, FL, 33467
DIPAOLA ROSE Director 7727 CAPRIO DR, BOYNTON BEACH, FL, 33437
DIPAOLA ROSE Agent 7727 CAPRIO DR., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 7727 CAPRIO DR., BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2003-01-13 7727 CAPRIO DR., BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 7727 CAPRIO DR., BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 1997-04-09 DIPAOLA, ROSE -

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State