Search icon

JY BUILDING SOLUTION, INC - Florida Company Profile

Company Details

Entity Name: JY BUILDING SOLUTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JY BUILDING SOLUTION, 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: 24 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: P05000012089
FEI/EIN Number 202217091

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

Address: 1419 W LIBBY DR, WEST PALM BEACH, FL, 33406
Mail Address: 1419 W LIBBY DR, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ YANELKY Owner 1419 W LIBBY DR, WEST PALM BEACH, FL, 33406
LOPEZ YANELKY Agent 1419 W LIBBY DR, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-09-30 JY BUILDING SOLUTION, INC -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 1419 W LIBBY DR, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 1419 W LIBBY DR, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2009-05-05 1419 W LIBBY DR, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2008-05-01 LOPEZ, YANELKY -
CANCEL ADM DISS/REV 2007-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-02
Name Change 2016-09-30
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State