Search icon

JEZTER RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: JEZTER RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEZTER RESTORATION, 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: 02 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: P03000062293
FEI/EIN Number 11-3692551

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

Address: 2848 BARRY ROAD, NORTH PORT, FL, 34286
Mail Address: 2848 BARRY ROAD, NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDISCH JOEY J President 2848 BARRY ROAD, N PORT, FL, 34286
WINDISCH JOEY J Director 2848 BARRY ROAD, N PORT, FL, 34286
WINDISCH JOEY J Agent 2848 BARRY ROAD, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
AMENDMENT 2011-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 2848 BARRY ROAD, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2011-03-23 2848 BARRY ROAD, NORTH PORT, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 2848 BARRY ROAD, NORTH PORT, FL 34286 -
AMENDMENT 2008-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-21
AMENDED ANNUAL REPORT 2015-06-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State