Search icon

JCJ OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: JCJ OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCJ OF ORLANDO, 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: 29 Mar 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000028563
FEI/EIN Number 593567289

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

Address: 1110 SOLANA AVE, WINTER PARK, FL, 32789
Mail Address: 1110 SOLANA AVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, SOUTH & MILHAUSEN, P.A. Agent 2699 LEE ROAD, WINTER PARK, FL, 32789
TUDOR WILLIAM L President 2609 RIVER RIDGE DRIVE, ORLANDO, FL, 32825
TUDOR WILLIAM L Vice President 2609 RIVER RIDGE DRIVE, ORLANDO, FL, 32825
TUDOR WILLIAM L Treasurer 2609 RIVER RIDGE DRIVE, ORLANDO, FL, 32825
TUDOR WILLIAM L Secretary 2609 RIVER RIDGE DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 1110 SOLANA AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2003-05-02 1110 SOLANA AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2002-09-30 MILLER, SOUTH & MILHAUSEN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2002-09-30 2699 LEE ROAD, SUITE 120, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000058037 ACTIVE 1000000023060 08506 1503 2006-03-02 2026-03-22 $ 9,082.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-09-30
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-02-26
Domestic Profit 1999-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State