Search icon

J & A SALES, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: J & A SALES, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & A SALES, FLORIDA, 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: 22 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: P02000057089
FEI/EIN Number 161617485

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

Address: 7571 francisca club lane, delray beach, FL, 33446, US
Mail Address: 7571 francisca club lane, delray beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG STEVEN Vice President 7571 francisca club lane, delray beach, FL, 33446
EISENBERG steven Agent 7571 francisca club lane, delray beach, FL, 33446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 7571 francisca club lane, delray beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2022-04-04 7571 francisca club lane, delray beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 7571 francisca club lane, delray beach, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-01-31 EISENBERG, steven -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-04-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State