Entity Name: | J&S A/C & REF. SUPPLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J&S A/C & REF. SUPPLY 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: | 06 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jan 2010 (15 years ago) |
Document Number: | P00000025341 |
FEI/EIN Number |
650990031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7514 NW 72ND AVE., MIAMI, FL, 33166 |
Mail Address: | 7514 NW 72ND AVE., MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMACHO SAMUEL | President | 7514 NW 72ND AVE., MIAMI, FL, 33166 |
CAMACHO SAMUEL | Agent | 7514 NW 72ND AVE., MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2010-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-25 | CAMACHO, SAMUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-25 | 7514 NW 72ND AVE., MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-05 | 7514 NW 72ND AVE., MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2004-04-05 | 7514 NW 72ND AVE., MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State