Search icon

JIRON, INC. - Florida Company Profile

Company Details

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

JIRON, 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: 17 Aug 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000072850
FEI/EIN Number 593526382

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

Address: 101 SUNNYTOWN ROAD, 108, CASSELBERRY, FL, 32707
Mail Address: 101 SUNNYTOWN ROAD, 108, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD ELAINE Director 101 SUNNYTOWN ROAD #108, CASSELBERRY, FL, 32707
BYRD ELAINE Agent 101 SUNNYTOWN ROAD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-12 101 SUNNYTOWN ROAD, 108, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2002-09-12 101 SUNNYTOWN ROAD, 108, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-12 101 SUNNYTOWN ROAD, #108, CASSELBERRY, FL 32707 -
AMENDMENT 1999-06-21 - -
REGISTERED AGENT NAME CHANGED 1999-06-21 BYRD, ELAINE -

Documents

Name Date
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-05-15
Off/Dir Resignation 2001-02-22
ANNUAL REPORT 2000-05-30
Amendment 1999-06-21
Reg. Agent Change 1999-06-21
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State