Search icon

JARETT CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JARETT CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARETT CONSULTING SERVICES, 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: 28 Sep 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000083739
FEI/EIN Number 593535055

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

Address: 1325 W ANDERSON STREET, ORLANDO, FL, 32805
Mail Address: 1325 W ANDERSON STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRELL LISA D President 1325 W ANDERSON ST, ORLANDO, FL, 32805
FERRELL LISA D Agent 1325 W ANDERSON ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 FERRELL, LISA D -
CHANGE OF MAILING ADDRESS 2010-04-27 1325 W ANDERSON STREET, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 1325 W ANDERSON ST, ORLANDO, FL 32805 -
CANCEL ADM DISS/REV 2008-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-01 1325 W ANDERSON STREET, ORLANDO, FL 32805 -
RESTATED ARTICLES 2000-07-18 - -
NAME CHANGE AMENDMENT 1999-03-01 JARETT CONSULTING SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000151989 ACTIVE 1000000881091 ORANGE 2021-04-02 2041-04-07 $ 16,756.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000146397 ACTIVE 1000000815095 ORANGE 2019-02-14 2039-02-27 $ 17,329.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000600148 TERMINATED 1000000793282 ORANGE 2018-08-15 2038-08-29 $ 44,145.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000365662 TERMINATED 1000000714066 ORANGE 2016-05-25 2036-06-08 $ 1,008.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10000717220 TERMINATED 1000000174207 ORANGE 2010-05-28 2030-07-07 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000717212 TERMINATED 1000000174206 ORANGE 2010-05-28 2030-07-07 $ 35,389.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000046954 TERMINATED 1000000070425 9585 3923 2008-02-04 2028-02-13 $ 32,167.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07900018488 LAPSED 07-CA-11334 CIR CRT ORANGE CTY 2007-11-28 2012-12-04 $17632.92 UNIFIRST CORPORATION, 1101 NORTH KELLER ROAD, SUITE C, ORLANDO, FL 32810
J07000162258 ACTIVE 1000000041595 9112 980 2007-02-13 2027-05-30 $ 32,942.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State