Search icon

JA LURES, INC. - Florida Company Profile

Company Details

Entity Name: JA LURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JA LURES, 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: 12 Aug 1998 (27 years ago)
Date of dissolution: 09 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2007 (18 years ago)
Document Number: P98000070196
FEI/EIN Number 593528747

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

Address: 253 E END RD, SAN MATEO, FL, 32187
Mail Address: 100 SEMINOLE CIRCLE, SAN MATEO, FL, 32187
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRINGTON JERRY S Director 2705 SILVER LAKE DRIVE, PALATKA, FL, 32177
ARRINGTON RITA M Director 100 SEMINOLE CIRCLE, SAN MATEO, FL, 32187
ARRINGTON RITA M Agent 100 SEMINOLE CIRCLE, SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-09 - -
CHANGE OF MAILING ADDRESS 2005-03-24 253 E END RD, SAN MATEO, FL 32187 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-24 100 SEMINOLE CIRCLE, SAN MATEO, FL 32187 -
REGISTERED AGENT NAME CHANGED 2004-04-14 ARRINGTON, RITA M -
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 253 E END RD, SAN MATEO, FL 32187 -

Documents

Name Date
Voluntary Dissolution 2007-04-09
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-23
Domestic Profit 1998-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State