Search icon

J AND F SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J AND F SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J AND F SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000128132
FEI/EIN Number 200377468

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

Address: 12720 CHANDLER VIEW CT, JACKSONVILLE, FL, 32218, US
Mail Address: 12720 CHANDLER VIEW CT, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVES JUAN C President 12720 CHANDLER VIEW CT, JACKSONVILLE, FL, 32218
CLEVES JUAN C Agent 12720 CHANDLER VIEW CT, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-16 12720 CHANDLER VIEW CT, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2005-01-16 12720 CHANDLER VIEW CT, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-16 12720 CHANDLER VIEW CT, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-07-01
REINSTATEMENT 2005-01-16
Domestic Profit 2003-11-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State