Search icon

JEEJS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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