Search icon

JACK'S MEATS, INC. - Florida Company Profile

Company Details

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

JACK'S MEATS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 1991 (34 years ago)
Document Number: S66048
FEI/EIN Number 650277051

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

Address: 13625 Twin Lakes lane Tampa,FL 33618, TAMPA, FL, 33618, US
Mail Address: 13625 Twin Lakes lane, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEREDJICK JACK President 13625 Twin Lakes lane Tampa,FL 33618, TAMPA, FL, 33618
BEREDJICK JACK Secretary 13625 Twin Lakes lane Tampa,FL 33618, TAMPA, FL, 33618
BEREDJICK JACK Director 13625 Twin Lakes lane Tampa,FL 33618, TAMPA, FL, 33618
BEREDJICK JACK P Agent 13625 Twin Lakes lane, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 13625 Twin Lakes lane Tampa,FL 33618, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-02-17 13625 Twin Lakes lane Tampa,FL 33618, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 13625 Twin Lakes lane, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2010-02-19 BEREDJICK, JACK PSD -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State