Search icon

JOSE ENTERPRISES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JOSE ENTERPRISES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE ENTERPRISES OF FLORIDA, 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: 22 Aug 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000070605
FEI/EIN Number 593412090

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

Address: 515 JOHN KNOX, TALLAHASSEE, FL, 32363
Mail Address: P.O. BOX 961539, RIVERDALE, GA, 30296
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE President 3513 W. SURREY ROAD, ALBANY, GA, 31707
MELENDEZ JOSE Vice President 1406 EAGER AVENUE, ALBANY, GA, 31701
MONTES MARTIN Secretary 2519-D OLD BAINBRIDGE ROAD, TALLAHASSEE, FL, 32303
MORENO MARIA Treasurer 2507 NUTTINGHAM WAY, #401, ALBANY, GA, 31707
MONTES MARTIN Agent 515 JOHN KNOX, TALLAHASSEE, FL, 32363

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-03-11 515 JOHN KNOX, TALLAHASSEE, FL 32363 -
NAME CHANGE AMENDMENT 1996-12-02 JOSE ENTERPRISES OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-07-30
ANNUAL REPORT 1997-05-05
DOCUMENTS PRIOR TO 1997 1996-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State