Search icon

JABOT'S ASSISTED LIVING, INC. - Florida Company Profile

Company Details

Entity Name: JABOT'S ASSISTED LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JABOT'S ASSISTED LIVING, 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: 23 Oct 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000090497
FEI/EIN Number 593538201

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

Address: 2031 Sussex Drive, ORANGE PARK, FL, 32073, US
Mail Address: 2638 Kermit Court, ORANGE PARK, FL, 32065, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON JENEVA L Director 2638 Kermit Court, ORANGE PARK, FL, 32065
RICHARDSON JENEVA L Agent 2031 SUSSEX DR., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-07 2031 Sussex Drive, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2014-11-07 RICHARDSON, JENEVA L -
REGISTERED AGENT ADDRESS CHANGED 2014-11-07 2031 SUSSEX DR., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2014-11-07 2031 Sussex Drive, ORANGE PARK, FL 32073 -
REINSTATEMENT 2010-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000395925 TERMINATED 1000000715808 CLAY 2016-06-20 2026-06-22 $ 372.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000368385 TERMINATED 1000000714836 CLAY 2016-06-06 2026-06-08 $ 1,364.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2014-11-07
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-03
REINSTATEMENT 2010-07-26
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State