Search icon

JORGESEN & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JORGESEN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGESEN & ASSOCIATES, 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: 02 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000070591
FEI/EIN Number 593593787

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

Address: 4631 KINGS POINT COURT, LAKELAND, FL, 33813
Mail Address: PO BOX 5527, LAKELAND, FL, 33807-5527, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGESEN PATRICIA S President 4631 KINGS POINT CT, LAKELAND, FL, 33813
JORGESEN PATRICIA S Secretary 4631 KINGS POINT CT, LAKELAND, FL, 33813
JORGESEN PATRICIA S Treasurer 4631 KINGS POINT CT, LAKELAND, FL, 33813
Jorgesen Brian D Vice President 4631 KINGS POINT COURT, LAKELAND, FL, 33813
JORGESEN PATRICIA S Agent 4631 KINGS POINT COURT, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2003-04-28 4631 KINGS POINT COURT, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State