Search icon

JALS OF PLANTATION, INC. - Florida Company Profile

Company Details

Entity Name: JALS OF PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALS OF PLANTATION, 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 May 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000043028
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 13100 SW 128 STREET, MIAMI, FL, 33186, US
Address: 835 NORTH NOB HILL ROAD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALOWITZ JOSEPH Director 3910 LITTLE AVENUE, COCONUT GROVE, FL, 33133
GREENBAUM MICHAEL Director 3162 JACKSON AVE, COCONUT GROVE, FL, 33133
GREENBAUM SR FREDA Director 9 ISLAND AVE, MIAMI BEACH, FL, 33139
FALOWITZ JOSEPH Agent 13100 SW 128 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 835 NORTH NOB HILL ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1999-03-11 835 NORTH NOB HILL ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State