Entity Name: | JACKSON PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JACKSON PARTNERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jun 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Sep 2005 (20 years ago) |
Document Number: | P98000052409 |
FEI/EIN Number |
954693012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17631 Ventura Boulevard, #330, Encino, CA, 91316, US |
Address: | 9550 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOREN BRUCE | President | 17631 Ventura Boulevard, Encino, CA, 91316 |
OKUM TODD | Vice President | 17631 Ventura Boulevard, Encino, CA, 91316 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-21 | 9550 BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-25 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-25 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 9550 BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 | - |
AMENDMENT | 2005-09-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State