Search icon

JOHN & JUNIOR REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: JOHN & JUNIOR REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN & JUNIOR REMODELING, 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: 10 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2012 (13 years ago)
Document Number: P04000076809
FEI/EIN Number 800105404

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

Address: 5613 CHUKAR DRIVE, ORLANDO, FL, 32810
Mail Address: 5613 CHUKAR DRIVE, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIMDAS KAMPTA President 5613 CHUKAR DRIVE, ORLANDO, FL, 32810
HAIMDAS KAMPTA Secretary 5613 CHUKAR DRIVE, ORLANDO, FL, 32810
HAIMDAS KAMPTA Treasurer 5613 CHUKAR DRIVE, ORLANDO, FL, 32810
HAIMDAS KAMPTA Director 5613 CHUKAR DRIVE, ORLANDO, FL, 32810
HAIMDAS KAMPTA Agent 5613 CHUKAR DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-02

Date of last update: 03 May 2025

Sources: Florida Department of State