Search icon

J 10 MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: J 10 MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J 10 MANAGEMENT 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: 04 Nov 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000093995
FEI/EIN Number 650873271

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

Address: 3015 Brighton 12th St, Brooklyn, NY, 11235, US
Mail Address: 3015 Brighton 12th St, Brooklyn, NY, 11235, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ JORGE A Agent 10410 SW 71 AVE, PINECREST, FL, 33156
John Heller E President 3015 Brighton 12th St, Brooklyn, NY, 11235
John Heller E Treasurer 3015 Brighton 12th St, Brooklyn, NY, 11235
John Heller E Secretary 3015 Brighton 12th St, Brooklyn, NY, 11235
BERMUDEZ JENNY P Secretary 3015 Brighton 12th St, Brooklyn, NY, 11235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 3015 Brighton 12th St, Brooklyn, NY 11235 -
CHANGE OF MAILING ADDRESS 2017-03-27 3015 Brighton 12th St, Brooklyn, NY 11235 -
REGISTERED AGENT NAME CHANGED 2017-03-27 DIEZ, JORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 10410 SW 71 AVE, PINECREST, FL 33156 -

Documents

Name Date
REINSTATEMENT 2017-03-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State