Search icon

JAY VILLA, INC. - Florida Company Profile

Company Details

Entity Name: JAY VILLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY VILLA, 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: 03 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: P03000095878
FEI/EIN Number 270068351

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

Address: 6761 west sunrise blvd, plantation, FL, 33313, US
Mail Address: 6761 west sunrise blvd, plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARROEL JOSE M President 6761 west sunrise blvd, plantation, FL, 33313
VILLARROEL JOSE M Agent 6761 west sunrise blvd, plantation, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 6761 west sunrise blvd, 8, plantation, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 6761 west sunrise blvd, 8, plantation, FL 33313 -
CHANGE OF MAILING ADDRESS 2020-03-27 6761 west sunrise blvd, 8, plantation, FL 33313 -
REINSTATEMENT 2016-01-12 - -
REGISTERED AGENT NAME CHANGED 2016-01-12 VILLARROEL, JOSE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-03-29 JAY VILLA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-04-09
REINSTATEMENT 2016-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State