Search icon

J.L. ENGLISH & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: J.L. ENGLISH & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.L. ENGLISH & 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: 06 May 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S51186
FEI/EIN Number 000000000

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

Address: POST OFFICE BOX 325, TAVARES, FL, 32778
Mail Address: POST OFFICE BOX 325, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISH, JAMES L. President 4515 OAKCREEK ST. 107, ORLANDO, FL
ENGLISH, JAMES L. Director 4515 OAKCREEK ST. 107, ORLANDO, FL
CUBBY, HENRY Vice President 2609 CRESCENT LAKE COURT, WINDERMERE, FL
CUBBY, HENRY Director 2609 CRESCENT LAKE COURT, WINDERMERE, FL
HUTCHINSON, RENEE Secretary 5181 CINDERLANE PWKY, ORLANDO, FL
HUTCHINSON, RENEE Treasurer 5181 CINDERLANE PWKY, ORLANDO, FL
HUTCHINSON, RENEE Director 5181 CINDERLANE PWKY, ORLANDO, FL
ENGLISH, JAMES L. Agent 1615 BANNING BEACH ROAD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
EVENT CONVERTED TO NOTES 1991-08-29 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State