Entity Name: | JOLICOEUR APPRAISAL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOLICOEUR APPRAISAL 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: | 01 Feb 2005 (20 years ago) |
Document Number: | P05000016599 |
FEI/EIN Number |
202262911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5089 Glenville Drive, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 5089 Glenville Drive, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOLICOEUR JEFFERY C | President | 5089 Glenville Drive, BOYNTON BEACH, FL, 33437 |
JOLICOEUR KIMBERLY | Vice President | 5089 Glenville Drive, BOYNTON BEACH, FL, 33437 |
JOLICOEUR JEFFERY C | Agent | 5089 Glenville Drive, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-12 | 5089 Glenville Drive, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2015-02-12 | 5089 Glenville Drive, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-12 | 5089 Glenville Drive, BOYNTON BEACH, FL 33437 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State