Search icon

HJJR PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HJJR PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HJJR PROPERTIES, 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: 14 Mar 2003 (22 years ago)
Date of dissolution: 13 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: P03000031121
FEI/EIN Number 562325688

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

Address: 117 seattle trail, palm coast, FL, 32164, US
Mail Address: 117 seattle trail, palm coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEFOW HENRY JR Director 3858 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118
josefow henry JR Agent 3858 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091582 FAMOUS SHORES MOTEL EXPIRED 2011-09-16 2016-12-31 - 3758 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-13 - -
REINSTATEMENT 2018-06-20 - -
REGISTERED AGENT NAME CHANGED 2018-06-20 josefow, henry, JR -
CHANGE OF MAILING ADDRESS 2018-06-20 117 seattle trail, palm coast, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 117 seattle trail, palm coast, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-09-06 - -
CANCEL ADM DISS/REV 2004-11-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-13
REINSTATEMENT 2018-06-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-05-29
ANNUAL REPORT 2011-09-21
Amendment 2011-09-06
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State