Search icon

JHB PRESSURE CLEANER, INC. - Florida Company Profile

Company Details

Entity Name: JHB PRESSURE CLEANER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JHB PRESSURE CLEANER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000064602
FEI/EIN Number 202732388

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

Address: 8650 NW 45TH ST, LAUDERHILL, FL, 33351, UN
Mail Address: 8650 NW 45TH ST, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDOYA JOHN Director 8650 NW 45TH ST, LAUDERHILL, FL, 33351
BEDOYA JOHN Agent 8650 NW 45TH ST, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 8650 NW 45TH ST, LAUDERHILL, FL 33351 UN -
CANCEL ADM DISS/REV 2008-04-30 - -
CHANGE OF MAILING ADDRESS 2008-04-30 8650 NW 45TH ST, LAUDERHILL, FL 33351 UN -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 8650 NW 45TH ST, LAUDERHILL, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-08-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State