Search icon

JACK OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: JACK OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK OF MIAMI, 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 Nov 1997 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000094366
FEI/EIN Number 650794195

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

Address: 9311 DUNHILL DRIVE, MIRAMAR, FL, 33025
Mail Address: 9311 DUNHILL DRIVE, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON DERRICK C President 101 N.E. 146 STREET, MIAMI, FL, 33161
JACKSON DERRICK C Vice President 101 N.E. 146 STREET, MIAMI, FL, 33161
ROBERTSON PATRICIA Director 1321 NW 174TH STREET, MIAMI, FL, 33169
JACKSON DERRICK C Agent 101 N.E. 146 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-08 9311 DUNHILL DRIVE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2002-04-08 9311 DUNHILL DRIVE, MIRAMAR, FL 33025 -
REINSTATEMENT 1999-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-02 101 N.E. 146 STREET, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000304553 ACTIVE 1000000265268 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2004-03-29
Amendment 2003-11-26
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2000-01-29
REINSTATEMENT 1999-06-02
Domestic Profit 1997-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State