Search icon

J & O ACCOUNTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J & O ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & O ACCOUNTING SERVICES, 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: 02 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2002 (22 years ago)
Document Number: K13739
FEI/EIN Number 650029835

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

Address: 13831 SW 59 STREET, SUITE 205, MIAMI, FL, 33183
Mail Address: 13831 SW 59 STREET, SUITE 205, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTELLO JOSE President 13831 SW 59 STREET STE 205, MIAMI, FL, 33183
BOTELLO JOSE Secretary 13831 SW 59 STREET STE 205, MIAMI, FL, 33183
BOTELLO JOSE Agent 13831 SW 59 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-22 13831 SW 59 STREET, SUITE 205, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-22 13831 SW 59 STREET, SUITE 205, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2006-04-22 BOTELLO, JOSE -
CHANGE OF MAILING ADDRESS 2006-04-22 13831 SW 59 STREET, SUITE 205, MIAMI, FL 33183 -
AMENDMENT 2002-11-22 - -
AMENDMENT 1995-11-14 - -
REINSTATEMENT 1994-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1990-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State