Search icon

JRJJ & ASSOCIATES ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: JRJJ & ASSOCIATES ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRJJ & ASSOCIATES ARCHITECTS, 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 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 1994 (31 years ago)
Document Number: L55521
FEI/EIN Number 592998473

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

Address: 854 Mayfair Circle, Orlando, FL, 32803, US
Mail Address: 854 Mayfair Circle, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones James R President 854 Mayfair Circle, Orlando, FL, 32803
Jones James R Secretary 854 Mayfair Circle, Orlando, FL, 32803
Jones James R Treasurer 854 Mayfair Circle, Orlando, FL, 32803
JONES JAMES R Agent 854 Mayfair Circle, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 854 Mayfair Circle, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2019-02-09 854 Mayfair Circle, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 854 Mayfair Circle, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2018-01-13 JONES, JAMES R JR. -
REINSTATEMENT 1994-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State