Search icon

JH WORLDWIDE INC. - Florida Company Profile

Company Details

Entity Name: JH WORLDWIDE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JH WORLDWIDE 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: 15 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000068317
FEI/EIN Number 061792231

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

Address: 4715 KISSIMMEE PARK RD #104, ST CLOUD, FL, 34772, US
Mail Address: 4715 Kissimmee Park Rd, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARNE JOHN Director 4715 Kissimmee Park Rd, SAINT CLOUD, FL, 34772
SIERRA YOLANDA Y Treasurer 4715 Kissimmee Park Rd, SAINT CLOUD, FL, 34772
HEARNE JOHN R Agent 4715 Kissimmee Park Rd, SAINT CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100938 DRYWALL SERVICES EXPIRED 2011-10-13 2016-12-31 - 221 VIRGINIA AVE, SAINT CLOUD, FL, 34769
G10000061760 YH ASOOCIATE LLC EXPIRED 2010-07-05 2015-12-31 - 5412 FITNESS CIRCLE, APT 103, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-10 4715 KISSIMMEE PARK RD #104, ST CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 4715 Kissimmee Park Rd, #104, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2014-04-24 4715 KISSIMMEE PARK RD #104, ST CLOUD, FL 34772 -
REINSTATEMENT 2011-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-09 - -
REGISTERED AGENT NAME CHANGED 2007-10-09 HEARNE, JOHN RMR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-09-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-11
REINSTATEMENT 2007-10-09
Domestic Profit 2006-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State