Search icon

F.W. J-MART, INC. - Florida Company Profile

Company Details

Entity Name: F.W. J-MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.W. J-MART, 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 Mar 1999 (26 years ago)
Date of dissolution: 22 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: P99000018904
FEI/EIN Number 593566891

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

Address: 1119 DEL PRADO BLVD. #3, CAPE CORAL, FL, 33990, US
Mail Address: 1119 DEL PRADO BLVD. #3, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLUKE JOHN C President 1045 SE 11TH ST, CAPE CORAL, FL, 33990
FLUKE JOHN C Director 1045 SE 11TH ST, CAPE CORAL, FL, 33990
WHITFIELD RICHARD A Secretary 2329 FAIRWAY DR, YORK, PA, 17404
WHITFIELD RICHARD A Director 2329 FAIRWAY DR, YORK, PA, 17404
WHITFIELD RICHARD A Treasurer 2329 FAIRWAY DR, YORK, PA, 17404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-22 - -
CHANGE OF MAILING ADDRESS 2005-04-25 1119 DEL PRADO BLVD. #3, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 1119 DEL PRADO BLVD. #3, CAPE CORAL, FL 33990 -

Documents

Name Date
Reg. Agent Resignation 2019-09-06
Voluntary Dissolution 2010-02-22
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State