Search icon

THE JOLLY SAILOR, INC. - Florida Company Profile

Company Details

Entity Name: THE JOLLY SAILOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JOLLY SAILOR, 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: 24 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S68611
FEI/EIN Number 650278423

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

Address: 1 SW OSCEOLA STR, STUART, FL, 34994, US
Mail Address: 2069 NE GINGER TERRACE, JENSEN BEACH, FL, 34957, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, ROBERT Agent 2069 NE GINGER TERRACE, JENSEN BEACH, FL, 34957
DAVIS & TRACY INC Director -
DAVIS, ROBERT Director 2069 NE GINGER TERRACE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-03-30 1 SW OSCEOLA STR, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 2069 NE GINGER TERRACE, JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-03 1 SW OSCEOLA STR, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State