Search icon

JLH & SON SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JLH & SON SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLH & SON 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: 01 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000057032
FEI/EIN Number 200975532

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

Address: 103 E GRAPEFRUIT CIR, CLEARWATER, FL, 33759
Mail Address: 103 E GRAPEFRUIT CIR, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMM JUSTIN L President 103 E GRAPEFRUIT CIR, CLEARWATER, FL, 33759
HAMM JUSTIN L Director 103 E GRAPEFRUIT CIR, CLEARWATER, FL, 33759
HAMM DAWN M Secretary 103 E GRAPEFRUIT CIR, CLEARWATER, FL, 33759
HAMM DAWN M Director 103 E GRAPEFRUIT CIR, CLEARWATER, FL, 33759
AVERHOFF III ROBERTO Vice President 1850 CASTLE WOODS DRIVE, CLEARWATER, FL, 33759
AVERHOFF III ROBERTO Director 1850 CASTLE WOODS DRIVE, CLEARWATER, FL, 33759
HAMM JUSTIN L Agent 103 E GRAPEFRUIT CIR, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-03-30 - -
REGISTERED AGENT NAME CHANGED 2006-03-30 HAMM, JUSTIN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2006-03-30
Domestic Profit 2004-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State