Search icon

JACK'S INTERIOR TRIM, INC. - Florida Company Profile

Company Details

Entity Name: JACK'S INTERIOR TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK'S INTERIOR TRIM, 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: 23 Aug 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000076197
FEI/EIN Number NOT APPLICABLE

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

Address: 1780 Mt. Cello Road, Marianna, FL, 32448, US
Mail Address: PO BOX 561, LADY LAKE, FL, 32158-0561
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER MARIE Director PO BOX 561, LADY LAKE, FL, 321580561
SLATER MARIE Agent 1780 Mt. Cello Road, Marianna, FL, 32448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1780 Mt. Cello Road, Marianna, FL 32448 -
REGISTERED AGENT NAME CHANGED 2019-04-24 SLATER, MARIE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 1780 Mt. Cello Road, Marianna, FL 32448 -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State