Search icon

JAK DESIGN, INC. - Florida Company Profile

Company Details

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

JAK DESIGN, 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: 25 Sep 1998 (27 years ago)
Date of dissolution: 31 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2008 (17 years ago)
Document Number: P98000083276
FEI/EIN Number 650866012

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

Address: 1876 34TH AVE, VERO BEACH, FL, 32960
Mail Address: P O BOX 690396, VERO BEACH, FL, 32969
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEFE JOAN President 1876 34TH AVE, VERO BEACH, FL, 32960
EMMONS REBECCA F Agent 3355 OCEAN DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-07-31 - -
REGISTERED AGENT NAME CHANGED 2008-03-05 EMMONS, REBECCA FESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 3355 OCEAN DRIVE, VERO BEACH, FL 32963 -
NAME CHANGE AMENDMENT 2008-01-09 JAK DESIGN, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 1876 34TH AVE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2004-01-30 1876 34TH AVE, VERO BEACH, FL 32960 -

Documents

Name Date
Voluntary Dissolution 2008-07-31
ANNUAL REPORT 2008-03-05
Name Change 2008-01-09
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State