Entity Name: | JFS INVESTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JFS INVESTMENTS 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: | 30 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P03000011917 |
FEI/EIN Number |
141869301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 HIGHWAY A1A, UNIT 318, VERO BEACH, FL, 32963 |
Mail Address: | C/O UNITED CORPORATE SERVICES, INC., 9200 SOUTH DADELAND BOULEVARD SUITE 508, MIAMI, FL, 33156, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | - |
SALVANI JOSEPH | President | 4800 HIGHWAY A1A, UNIT 318, VERO BEACH, FL, 32963 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000024665 | JMJ DIAGNOSTICS | EXPIRED | 2016-03-08 | 2021-12-31 | - | 4800 HIGHWAY A1A, UNIT 318, VERO BEACH, FL, 32963 |
G16000024419 | JMJ DISGNOSTICS | EXPIRED | 2016-03-07 | 2021-12-31 | - | 4800 HIGHWAY A1A, UNIT 318, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2006-07-07 | 4800 HIGHWAY A1A, UNIT 318, VERO BEACH, FL 32963 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000362373 | TERMINATED | 1000000160273 | INDIAN RIV | 2010-02-09 | 2030-02-24 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2022-02-15 |
AMENDED ANNUAL REPORT | 2021-12-22 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State