Search icon

JIV INC. - Florida Company Profile

Company Details

Entity Name: JIV INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIV 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: 05 Sep 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000074681
FEI/EIN Number 593398939

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

Address: P O Box 273944, Tampa, FL, 33688, US
Mail Address: PO BOX 273944, TAMPA, FL, 33688, US
ZIP code: 33688
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALWANI JIWAT S President P O Box 273944, Tampa, FL, 33688
LALWANI JIWAT S Director P O Box 273944, Tampa, FL, 33688
LALWANI JIWAT Agent 18002 RICHMOND DR, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 LALWANI, JIWAT -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 18002 RICHMOND DR, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 P O Box 273944, Tampa, FL 33688 -
CHANGE OF MAILING ADDRESS 2010-04-30 P O Box 273944, Tampa, FL 33688 -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000235441 LAPSED 06-06009 HILLSBOROUGH 13TH CIRCUIT CIVI 2008-07-01 2013-07-22 $22,199.38 GOOSEBUMPS, INC., 18220 CLEARLAKE DRIVE, LUTZ, FL 33548
J05900006515 LAPSED 51-04-SC-2113-ES PASCO COUNTY 2005-02-25 2010-04-06 $6186.30 LEASECOMM CORPORATION, 950 WINTER ST., WALTHAM, MA 02154

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-04-30
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State