Entity Name: | JEEJS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEEJS, 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: | 16 Dec 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P99000109372 |
FEI/EIN Number |
650967670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 US 27 N, SUITE 2, SEBRING, FL, 33870 |
Mail Address: | 330 US 27 N, SUITE 2, SEBRING, FL, 33870 |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARABEL STEVE | President | 3104 SUNRISE DR, SEBRING, FL, 33872 |
Canale Jeri VP | Vice President | 3104 SUNRISE DR, SEBRING, FL, 33872 |
MARABEL STEVE | Agent | 330 US 27 N, SEBRING, FL, 33870 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000173124 | EXIT REALTY ALL STARS | EXPIRED | 2009-11-07 | 2024-12-31 | - | 330 US 27 N, SUITE 2, SEBRING, FL, 33870 |
G09097900108 | ALL STAR BUILDERS | EXPIRED | 2009-04-06 | 2014-12-31 | - | 3625 VALERIE BLVD., SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-09 | 330 US 27 N, SUITE 2, SEBRING, FL 33870 | - |
CHANGE OF MAILING ADDRESS | 2010-04-09 | 330 US 27 N, SUITE 2, SEBRING, FL 33870 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-09 | MARABEL, STEVE | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-09 | 330 US 27 N, SUITE 2, SEBRING, FL 33870 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000807806 | ACTIVE | 1000000688592 | HIGHLANDS | 2015-07-27 | 2035-07-29 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J09000015924 | LAPSED | GC 04-600 | TENTH JUDICIAL CIRCUIT | 2009-01-08 | 2014-01-16 | $14393.00 | WILLIAM F. HUTCHINSON, III, 1323 EDGEWATER POINT DRIVE, SEBRING FL 33870 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State