Search icon

JH III ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JH III 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: 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: 21 Aug 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000091114
FEI/EIN Number 272102987

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

Address: 1316 37TH ST., ORLANDO, FL, 32839
Mail Address: 6400 MEADE ST, HOLLYWOOD, FL, 33024
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES JAMES I President 1316 37TH ST., ORLANDO, FL, 32839
HAYNES JAMES I Agent 6451 CORAL CREEK CT, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 1316 37TH ST., ORLANDO, FL 32839 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-12-18 1316 37TH ST., ORLANDO, FL 32839 -
CANCEL ADM DISS/REV 2006-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-09 6451 CORAL CREEK CT, ELLENTON, FL 34222 -
CANCEL ADM DISS/REV 2005-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ADDRESS CHANGE 2010-04-20
REINSTATEMENT 2006-12-18
REINSTATEMENT 2005-11-09
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-08-27
Domestic Profit 2002-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State