Search icon

J & J TELECOM & ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: J & J TELECOM & ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J TELECOM & ELECTRIC, 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: 02 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: P02000072649
FEI/EIN Number 300099330

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

Address: 231 NE 1 TER., DANIA BEACH, FL, 33004, US
Mail Address: 3 PENDELTON PLACE, ATLANTA, GA, 30342, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMPSEY DENISE H President 3 Pendleton Pl NE, Atlanta, GA, 30342
KINDER CHRIS Vice President 3 Pendleton Pl NE, Atlanta, GA, 30342
KINDER CHRIS President 3 Pendleton Pl NE, Atlanta, GA, 30342
Bruno Timothy A Director 3 PENDELTON PLACE, ATLANTA, FL, 30342
Vasquez Johnny Chief Executive Officer 3 PENDELTON PLACE, ATLANTA, GA, 30342
Bruno Timothy Agent 3 PENDELTON PLACE, ATLANTA, FL, 30342

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153634 J&J TELECOM & ELECTRIC ACTIVE 2023-12-18 2028-12-31 - 12800 CHRISTY, FOUNTAIN, FL, 32438
G20000009491 ECHS ACTIVE 2020-01-21 2025-12-31 - 223 S. GAY AVENUE, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-19 3 PENDELTON PLACE, ATLANTA, FL 30342 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-19 231 NE 1 TER., DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2024-08-19 231 NE 1 TER., DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2024-08-19 Bruno, Timothy -
AMENDMENT 2011-06-27 - -
AMENDMENT 2010-05-24 - -
AMENDMENT 2010-04-26 - -
AMENDMENT 2009-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000471235 ACTIVE 1000000965370 BROWARD 2023-09-27 2033-10-04 $ 1,055.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000165131 TERMINATED 1000000126457 BROWARD 2009-06-09 2030-02-16 $ 863.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08900009996 INACTIVE WITH A SECOND NOTICE FILED 2007CC000777 CTY CRT 5TH JUD CIR LAKE CTY 2008-05-20 2013-06-09 $11885.76 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FL 32860
J06900014038 LAPSED 53-2006-CC-3280 CTY CRT POLK CTY 2006-09-11 2011-09-22 $12613.63 GENERAL ELECTRICAL COMPANY, P.O. BOX 102176, ATLANTA, GA 90368

Documents

Name Date
ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-02
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State