Search icon

JAICO SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: JAICO SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAICO SERVICES, CORP. 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: 22 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2008 (17 years ago)
Document Number: P03000080221
FEI/EIN Number 680559945

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

Address: 8358 Waterford Ave, Tamarac, FL, 33321, US
Mail Address: 8358 Waterford Ave, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRAL JAIME A President 8358 Waterford Ave, Tamarac, FL, 33321
CORRAL JAIME A Director 8358 Waterford Ave, Tamarac, FL, 33321
PARDO ELIBETH Vice President 8358 Waterford Ave, Tamarac, FL, 33321
PARDO ELIBETH Director 8358 Waterford Ave, Tamarac, FL, 33321
CORRAL JAIME A Agent 8358 Waterford Ave, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 8358 Waterford Ave, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2019-03-08 8358 Waterford Ave, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 8358 Waterford Ave, Tamarac, FL 33321 -
AMENDMENT 2008-09-10 - -
AMENDMENT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State