Search icon

JAES WOOD WORK, INC. - Florida Company Profile

Company Details

Entity Name: JAES WOOD WORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAES WOOD WORK, 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: 24 Oct 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000102941
FEI/EIN Number 651147453

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

Address: 14376 SW 134TH PL, MIAMI, FL, 33186, US
Mail Address: 14376 SW 134TH PL, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JAIME President 14376 SW 134TH PL, MIAMI, FL, 33186
GOMEZ JAIME Vice President 14376 SW 134TH PL, MIAMI, FL, 33186
GOMEZ JAIME Director 14376 SW 134TH PL, MIAMI, FL, 33186
GOMEZ JAIME Agent 14376 SW 134TH PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 14376 SW 134TH PL, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-04-30 14376 SW 134TH PL, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 14376 SW 134TH PL, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State