Search icon

J & S DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: J & S DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & S DISTRIBUTORS, 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 Apr 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M30970
FEI/EIN Number 592661201

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

Address: 19366 S.W. 79TH COURT, MIAMI, FL, 33157
Mail Address: P.O. BOX 562524, MIAMI, FL, 33256, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADHWA JASMEET Vice President 145 COACHMAN PLACE, SYOSSET, NY, 11791
KWATRA JASBINDER S President 19366 S.W. 79TH COURT, MIAMI, FL, 33157
KWATRA JASBINDER S Agent 19366 S.W. 79TH COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-07 19366 S.W. 79TH COURT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-06-07 19366 S.W. 79TH COURT, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-07 19366 S.W. 79TH COURT, MIAMI, FL 33157 -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2012-06-07
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-06-19
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State