Search icon

JUREWICZ, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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