Search icon

JLC 36-146, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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