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 |
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 |
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 | - | - |
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