Entity Name: | JLC 36-146, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JLC 36-146, 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: | 01 Dec 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P98000100201 |
FEI/EIN Number |
593545788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40050 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 273 MAE CT, PALM HARBOR, FL, 34683, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTALAS DEMETRIOS | President | 273 MAE COURT, PALM HARBOR, FL, 34683 |
LEONARD CHRISTINE | Secretary | 3201 NE 183RD ST, UNIT 2304, AVENTURA, FL, 33160 |
COSTALAS ANTHANASIA | Vice President | 273 MAE COURT, PALM HARBOR, FL, 34683 |
COSTALAS DEMETRIOS | Agent | 273 MAE CT, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 40050 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | COSTALAS, DEMETRIOS | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 273 MAE CT, PALM HARBOR, FL 34683 | - |
NAME CHANGE AMENDMENT | 2000-06-22 | JLC 36-146, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-15 | 40050 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL 34689 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000376235 | ACTIVE | 1000000092071 | 16388 2679 | 2008-09-30 | 2029-01-28 | $ 7,394.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J08000405556 | TERMINATED | 1000000092071 | 16388 2679 | 2008-09-30 | 2028-11-19 | $ 7,339.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000139922 | TERMINATED | 1000000092071 | 16388 2679 | 2008-09-30 | 2029-01-22 | $ 7,394.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-05-10 |
ANNUAL REPORT | 2001-04-04 |
Name Change | 2000-06-22 |
ANNUAL REPORT | 2000-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State