Search icon

JALCO DISTRIBUTING OF MAIN STREET, INC. - Florida Company Profile

Company Details

Entity Name: JALCO DISTRIBUTING OF MAIN STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALCO DISTRIBUTING OF MAIN STREET, 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: 21 Mar 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S39713
FEI/EIN Number 593058730

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

Address: C/O EMIL G PRATESI, 1253 PARK STREET, CLEARWATER, FL, 34616-2866
Mail Address: C/O EMIL G PRATESI, 1253 PARK STREET, CLEARWATER, FL, 34616-2866
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATESI, EMIL G. Agent 1253 PARK STREET, CLEARWATER, FL, 34616
LIMA, JACK Director 950 SILVER RIDGE CT, ORANGE PARK, FL
LIMA, JACK President 950 SILVER RIDGE CT, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-23 C/O EMIL G PRATESI, 1253 PARK STREET, CLEARWATER, FL 34616-2866 -
CHANGE OF MAILING ADDRESS 1992-03-23 C/O EMIL G PRATESI, 1253 PARK STREET, CLEARWATER, FL 34616-2866 -

Documents

Name Date
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State