Search icon

J E J ENTERPRISE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: J E J ENTERPRISE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J E J ENTERPRISE SERVICES CORP. 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: 08 Oct 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: P02000108441
FEI/EIN Number 550800825

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

Address: 14983 SOUTHWEST 63RD STREET, MIAMI, FL, 33193
Mail Address: 14983 SOUTHWEST 63RD STREET, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES EDUARDO President 14983 SOUTHWEST 63RD STREET, MIAMI, FL, 33193
TORRES IVONNE Vice President 14983 SW 63RD STREET, MIAMI, FL, 33193
TORRES EDUARDO Agent 14983 SW 63 STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-08-24 - -
NAME CHANGE AMENDMENT 2006-08-24 J E J ENTERPRISE SERVICES CORP. -
REGISTERED AGENT NAME CHANGED 2006-08-24 TORRES, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2006-08-24 14983 SW 63 STREET, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000432216 LAPSED 11-01047-CA-27 MIAMI DADE COUNTY 2011-06-21 2016-07-15 $3,729.15 WELLS FARGO BANK, N.A., ONE WACHOVIA CENTER, 301 S. COLLEGE STREET, CHARLOTTE, N.C. 28288-0630

Documents

Name Date
REINSTATEMENT 2006-08-24
Name Change 2006-08-24
Domestic Profit 2002-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State