Search icon

J&J FLOORS R US, INC. - Florida Company Profile

Company Details

Entity Name: J&J FLOORS R US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&J FLOORS R US, 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: 08 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: P04000006649
FEI/EIN Number 743197127

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

Address: 15550 HWY 441, Summerfield, FL, 34491, US
Mail Address: 16920 SE 115th Ave, WEIRSDALE, FL, 32195, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JAMES M President 16920 SE 1115th Ave, WEIRSDALE, FL, 32195
HALL JAMES M Agent 15550 HWY 441, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 15550 HWY 441, Summerfield, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 15550 HWY 441, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2022-08-02 15550 HWY 441, Summerfield, FL 34491 -
REINSTATEMENT 2020-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-27 HALL, JAMES MJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-02-24
REINSTATEMENT 2020-01-09
REINSTATEMENT 2018-06-27
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State