Search icon

J & E TOOLS, INC. - Florida Company Profile

Company Details

Entity Name: J & E TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & E TOOLS, 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: 30 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: P01000044326
FEI/EIN Number 593719324

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

Address: 3575 Lewis Rd, Milton, FL, 32570, US
Mail Address: 3575 Lewis Rd, Milton, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERRELL JOHN m Director 3575 Lewis Rd, Milton, FL, 32570
JERRELL john M Agent 3575 Lewis Rd, Milton, FL, 32570

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-10 3575 Lewis Rd, Milton, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 3575 Lewis Rd, Milton, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 3575 Lewis Rd, Milton, FL 32570 -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 JERRELL, john Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State