Search icon

JFS INVESTMENTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
SALVANI JOSEPH President 4800 HIGHWAY A1A, UNIT 318, VERO BEACH, FL, 32963

Fictitious Names

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

Events

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 -

Debts

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

Documents

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