Search icon

J & H DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: J & H DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & H DELIVERY, 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: 21 May 2001 (24 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: P01000050403
FEI/EIN Number 651105697

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

Address: 17937 SW 30TH COURT, MIRAMAR, FL, 33029
Mail Address: 17937 SW 30TH COURT, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS HORACE President 17937 SW 30TH COURT, MIRAMAR, FL, 33029
WILLIAMS HORACE Director 17937 SW 30TH COURT, MIRAMAR, FL, 33029
WILLIAMS HORACE Agent 17937 SW 30TH COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 17937 SW 30TH COURT, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-20 17937 SW 30TH COURT, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2011-09-20 17937 SW 30TH COURT, MIRAMAR, FL 33029 -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001063776 LAPSED 1000000501916 BROWARD 2013-05-31 2023-06-07 $ 630.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000073521 TERMINATED 1000000248826 BROWARD 2012-01-30 2022-02-01 $ 682.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-02-03
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-02-23
ANNUAL REPORT 2008-01-15
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State