Search icon

SJN HOME IMPROVEMENT INC - Florida Company Profile

Company Details

Entity Name: SJN HOME IMPROVEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SJN HOME IMPROVEMENT 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: 04 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000048325
FEI/EIN Number 204716972

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

Address: 5984 W 21 CT, HIALEAH, FL, 33016
Mail Address: 5984 W 21 CT, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ NATHANIEL President 5984 W 21 CT, HIALEAH, FL, 33016
VARGAS JORGE A Vice President 5984 W 21 CT, HIALEAH, FL, 33016
GOMEZ JOHNATHAN F Treasurer 5984 W 21 CT, HIALEAH, FL, 33016
RODRIGUEZ NATHANIEL Agent 5984 W 21 CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 5984 W 21 CT, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-01-17 5984 W 21 CT, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-17 5984 W 21 CT, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2008-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000459236 ACTIVE 1000000659106 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000054477 ACTIVE 1000000569625 MIAMI-DADE 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001312397 LAPSED 1000000418174 MIAMI-DADE 2013-08-21 2023-09-05 $ 1,355.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000386335 TERMINATED 1000000418173 MIAMI-DADE 2013-02-11 2033-02-13 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000224845 LAPSED 1000000210925 DADE 2011-04-07 2021-04-13 $ 1,226.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-06-23
REINSTATEMENT 2008-05-27
Domestic Profit 2006-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State