Search icon

JOGAR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JOGAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOGAR ENTERPRISES, 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: 19 Jul 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: S68243
FEI/EIN Number 593073792

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

Address: 13947 BEACH BLVD., SUITE #204, JACKSONVILLE, FL, 32224, US
Mail Address: 13947 BEACH BLVD., SUITE #204, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISTEFANO GARY J President 125 WILLOW POND LA, PONTE VERDA BCH, FL, 32082
DISTEFANO GARY J Secretary 125 WILLOW POND LA, PONTE VERDA BCH, FL, 32082
DISTEFANO GARY J Treasurer 125 WILLOW POND LA, PONTE VERDA BCH, FL, 32082
DISTEFANO GARY J Vice President 1610 LINKSIDE DR SO, ATLANTIC BEACH, FL, 32233
DISTEFANO GARY J Agent 13947 BEACH BLVD., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-29 13947 BEACH BLVD., SUITE #204, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2010-06-29 13947 BEACH BLVD., SUITE #204, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-29 13947 BEACH BLVD., SUITE #204, JACKSONVILLE, FL 32224 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001045304 ACTIVE 1000000431909 DUVAL 2012-12-12 2032-12-19 $ 864.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000548555 LAPSED 2012-SC-001641 ST. JOHNS COUNTY 2012-06-14 2017-08-13 $4,103.08 JOHNSON WHOLESALE FLOORS, INC., C/O FROST-ARNETT COMPANY, POST OFFICE BOX 190626, NASHVILLE, TN 37219
J11000690813 TERMINATED 2011-SC-004469-O ORANGE COUNTY COURT 2011-10-13 2016-10-26 $4702.49 CAIN & BULTMAN, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-06-29
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2002-10-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State