Search icon

JALEN PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: JALEN PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALEN PROPERTIES 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: 11 Sep 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S79228
FEI/EIN Number 593090492

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

Address: 1090 SW SUNBEAM WAY, LAKE CITY, FL, 32025
Mail Address: 1090 SW SUNBEAM WAY, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON KENNETH A Director 1090 SW SUNBEAM WAY, LAKE CITY, FL, 32025
JACOBSON KENNETH A Agent 1090 SW SUNBEAM WAY, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 1090 SW SUNBEAM WAY, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2005-01-31 1090 SW SUNBEAM WAY, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 1090 SW SUNBEAM WAY, LAKE CITY, FL 32025 -
REINSTATEMENT 1996-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-01
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-28
REINSTATEMENT 1996-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State