Search icon

JAVA JO'S OF FT. MYERS BEACH, INC. - Florida Company Profile

Company Details

Entity Name: JAVA JO'S OF FT. MYERS BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAVA JO'S OF FT. MYERS BEACH, 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: 11 Mar 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P98000023146
Address: 1270 ESTERO BOULEVARD, FT MYERS BEACH, FL, 33931
Mail Address: 1270 ESTERO BOULEVARD, FT MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIST MARK M President 1270 ESTERO BOULEVARD, FT MYERS BEACH, FL, 33931
LIST MARK M Director 1270 ESTERO BOULEVARD, FT MYERS BEACH, FL, 33931
DUBOIS JEFFREY B Vice President 1270 ESTERO BOULEVARD, FT MYERS BEACH, FL, 33931
DUBOIS JEFFREY B Director 1270 ESTERO BOULEVARD, FT MYERS BEACH, FL, 33931
LIST JOANNE B Secretary 1270 ESTERO BOULEVARD, FT MYERS BEACH, FL, 33931
LIST JOANNE B Treasurer 1270 ESTERO BOULEVARD, FT MYERS BEACH, FL, 33931
LIST JOANNE B Director 1270 ESTERO BOULEVARD, FT MYERS BEACH, FL, 33931
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Domestic Profit 1998-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State