Search icon

JUNEWILL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JUNEWILL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUNEWILL ENTERPRISES, 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: 23 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P02000080355
FEI/EIN Number 300099809

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

Address: 3853 NORTHDALE BLVD, TAMPA, FL, 33624, US
Mail Address: 3853 NORTHDALE BLVD, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES ELIAS President 3853 NORTHDALE BLVD, TAMPA, FL, 33624
NIEVES ELIAS CEO Agent 3853 NORTHDALE BLVD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3853 NORTHDALE BLVD, SUITE 229, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2023-04-27 NIEVES, ELIAS, CEO -
CHANGE OF MAILING ADDRESS 2023-04-27 3853 NORTHDALE BLVD, SUITE 229, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 3853 NORTHDALE BLVD, SUITE 229, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-04-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State