Entity Name: | J.R.H. INTERIOR DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.R.H. INTERIOR DESIGN, 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: | 05 Jun 1989 (36 years ago) |
Document Number: | K92736 |
FEI/EIN Number |
650128513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1116 North Ocean Blvd, Unit 604, POMPANO BEACH, FL, 33062, US |
Mail Address: | 1116 North Ocean Blvd, Unit 604, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAUER LEE S. | Agent | 1116 North Ocean Blvd, POMPANO BEACH, FL, 33062 |
HAUER, JACKIE | President | 1116 North Ocean Blvd, POMPANO BEACH, FL, 33062 |
HAUER, JACKIE | Secretary | 1116 North Ocean Blvd, POMPANO BEACH, FL, 33062 |
HAUER, JACKIE | Treasurer | 1116 North Ocean Blvd, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 1116 North Ocean Blvd, Unit 604, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 1116 North Ocean Blvd, Unit 604, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 1116 North Ocean Blvd, Unit 604, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 1995-02-22 | HAUER, LEE S. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State