Search icon

JRL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: JRL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRL PROPERTIES, 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: 18 Jan 2002 (23 years ago)
Document Number: P02000006593
FEI/EIN Number 752989472

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

Address: 1301 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
Mail Address: 1301 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNE ROBERT J President 1301 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
BROWNE LISA Vice President 1301 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
BROWNE ROBERT J Agent 1301 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-07 1301 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2007-01-07 1301 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2003-05-05 BROWNE, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1301 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State