Entity Name: | JUREWICZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUREWICZ, 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: | 03 Jan 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P96000002428 |
FEI/EIN Number |
593353221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1426 N GULF AVE, CRYSTAL RIVER, FL, 34429 |
Mail Address: | 1426 N GULF AVE, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUREWICZ ANDREW | President | 775 SOUTH CURRY POINT, HOMOSASSA, FL, 34448 |
JUREWICZ SHERRY | Vice President | 775 SOUTH CURRY POINT, HOMOSASSA, FL, 34448 |
JUREWICZ ANDREW | Agent | 775 SOUTH CURRY POINT, HOMOSASSA, FL, 34448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-10-23 | 1426 N GULF AVE, CRYSTAL RIVER, FL 34429 | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-23 | 1426 N GULF AVE, CRYSTAL RIVER, FL 34429 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001030959 | TERMINATED | 1000000382577 | CITRUS | 2012-12-05 | 2032-12-19 | $ 1,156.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J07900008290 | LAPSED | 2007-2811 | HILLSBOROUGH CTY CIR CRT | 2007-05-16 | 2012-06-01 | $121979.59 | A & M SUPPLY CORPORATION, A/K/A ALLIED PLYWOOD, 6701 90TH AVENUE NORTH, PINELLAS PARK, FL 33782 |
Name | Date |
---|---|
REINSTATEMENT | 2007-10-23 |
REINSTATEMENT | 2006-09-27 |
REINSTATEMENT | 2005-09-28 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-10-24 |
ANNUAL REPORT | 2001-01-22 |
ANNUAL REPORT | 2000-04-20 |
ANNUAL REPORT | 1999-04-25 |
ANNUAL REPORT | 1998-09-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State