Entity Name: | J&V BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J&V BUILDERS, 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: | 01 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2016 (9 years ago) |
Document Number: | P01000046066 |
FEI/EIN Number |
542036524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4152 Ward Cove Drive, Niceville, FL, 32578, US |
Mail Address: | 4152 Ward Cove Drive, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN JAMES J | President | 4152 Ward Cove Drive, Niceville, FL, 32578 |
BROWN MARION L | Vice President | 4152 Ward Cove Drive, Niceville, FL, 32578 |
BROWN MARION L | Treasurer | 4152 Ward Cove Drive, Niceville, FL, 32578 |
BROWN JAMES J | Agent | 4152 Ward Cove Drive, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 4152 Ward Cove Drive, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 4152 Ward Cove Drive, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 4152 Ward Cove Drive, Niceville, FL 32578 | - |
REINSTATEMENT | 2016-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | BROWN, JAMES J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-21 |
REINSTATEMENT | 2016-02-01 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State