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 |
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 |
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. | - |
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