Search icon

J. F. LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: J. F. LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. F. LIMITED, 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: 07 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: P98000102718
FEI/EIN Number 650886320

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

Address: 7061 SOUTH TAMIAMI TRAIL, STE # 203, SARASOTA, FL, 34231
Mail Address: 7061 SOUTH TAMIAMI TRAIL, STE # 203, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELLABAUM JOHN A President 7061 SOUTH TAMIAMI TRAIL, STE 203, SARASOTA, FL, 34231
FELLABAUM JOHN A Director 7061 SOUTH TAMIAMI TRAIL, STE 203, SARASOTA, FL, 34231
FELLABAUM PAMELA J Vice President 7061 SOUTH TAMIAMI TRAIL, STE 203, SARASOTA, FL, 34231
FELLABAUM JOHN A Agent 7061 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182700143 ALCOM MORTGAGE EXPIRED 2008-06-30 2013-12-31 - 3314 JAFFA DR, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 7061 SOUTH TAMIAMI TRAIL, STE # 203, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2008-01-21 7061 SOUTH TAMIAMI TRAIL, STE # 203, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-21 7061 SOUTH TAMIAMI TRAIL, STE # 203, SARASOTA, FL 34231 -
CANCEL ADM DISS/REV 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-08-29
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-19
REINSTATEMENT 2003-10-14
REINSTATEMENT 2002-12-09
ANNUAL REPORT 2002-11-20
ANNUAL REPORT 2001-10-15
ANNUAL REPORT 2000-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State