Search icon

J & J PRO INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: J & J PRO INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J PRO INSTALLATION, 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: 09 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: P05000111061
FEI/EIN Number NOT APPLICABLE

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

Address: 9012 ARNDALE CIRCLE, TAMPA, FL, 33615, US
Mail Address: 9012 ARNDALE CIRCLE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JOEL President 9012 ARNDALE CIRCLE, TAMPA, FL, 33615
CABRERA JOEL Agent 9012 ARNDALE CIRCLE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 9012 ARNDALE CIRCLE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2017-02-10 9012 ARNDALE CIRCLE, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2017-02-10 CABRERA, JOEL -
NAME CHANGE AMENDMENT 2015-10-12 J & J PRO INSTALLATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 9012 ARNDALE CIRCLE, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
Name Change 2015-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State