Search icon

JUAN'S REMODELING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JUAN'S REMODELING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN'S REMODELING 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: 21 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P00000060578
FEI/EIN Number 593639478

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

Address: 106 GROVE HOLLOW COURT, SANFORD, FL, 32773, US
Mail Address: 106 GROVE HOLLOW COURT, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ JUAN P President 106 GROVE HOLLOW COURT, SANFORD, FL, 32773
VELAZQUEZ JUAN P Agent 106 GROVE HOLLOW CT, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-17 VELAZQUEZ, JUAN P -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-11 106 GROVE HOLLOW COURT, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 106 GROVE HOLLOW COURT, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 106 GROVE HOLLOW CT, SANFORD, FL 32773 -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State