Search icon

JARRIEL ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: JARRIEL ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARRIEL ELECTRIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P03000058318
FEI/EIN Number 134251489

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

Address: 5820 110TH STREET, JACKSONVILLE, FL, 32244
Mail Address: 5820 110TH STREET, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRIEL CHARLES H Director 5820 110TH STREET, JACKSONVILLE, FL, 32244
JARRIEL KAREN E Vice President 5820 110TH STREET, JACKSONVILLE, FL, 32244
JARRIEL KAREN E Director 5820 110TH STREET, JACKSONVILLE, FL, 32244
JARRIEL CHARLES H President 5820 110TH STREET, JACKSONVILLE, FL, 32244
JARRIEL CHARLES H Agent 5820 110TH STREET, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-04-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 JARRIEL, CHARLES H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State