Search icon

S.L. JACKSON, INC. - Florida Company Profile

Company Details

Entity Name: S.L. JACKSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.L. JACKSON, 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: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000070692
FEI/EIN Number 650690741

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

Address: 1937 GRACE AVENUE, FORT MYERS, FL, 33901
Mail Address: 1937 GRACE AVENUE, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON STEVEN L President 1221 DONNA DR, FT MYERS, FL, 33919
JACKSON STEVEN L Director 1221 DONNA DR, FT MYERS, FL, 33919
JACKSON LAURA C Vice President 1221 DONNA DR, FT MYERS, FL, 33919
JACKSON LAURA C Director 1221 DONNA DR, FT MYERS, FL, 33919
CHOUINARD JAMES A Agent 12610 WORLD PLAZA LANE, SUITE 2, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 12610 WORLD PLAZA LANE, SUITE 2, FORT MYERS, FL 33907 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-01-21 CHOUINARD, JAMES ACPA -

Documents

Name Date
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-25
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State