Search icon

JL APPLIANCES SERVICES, INC - Florida Company Profile

Company Details

Entity Name: JL APPLIANCES SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JL APPLIANCES 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: 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: 25 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: P05000060626
FEI/EIN Number 202752966

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

Address: 658 12 st SE, Naples, FL, 34117, US
Mail Address: 658 12 st SE, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUADRADO LUCAS I Treasurer 2211 SW 89TH CT, MIAMI, FL, 33165
LORENZO JORGE A Agent 658 12 st SE, Naples, FL, 34117
LORENZO JORGE A President 658 12 st SE, Naples, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 658 12 st SE, Naples, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 658 12 st SE, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2023-10-26 658 12 st SE, Naples, FL 34117 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-09-25 LORENZO, JORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State