Search icon

JESUS SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JESUS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESUS 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: 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: 06 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000128492
FEI/EIN Number 205692729

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

Address: 5930 SW 151 CT., MIAMI, FL, 33193
Mail Address: 5930 SW 151 CT., MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALENZUELA JESUS E President 5930 SW 151 CT., MIAMI, FL, 33193
PALENZUELA JESUS E Director 5930 SW 151 CT., MIAMI, FL, 33193
PEREZ MIRIAM Vice President 5930 SW 151 CT., MIAMI, FL, 33193
PEREZ MIRIAM Director 5930 SW 151 CT., MIAMI, FL, 33193
HERRERA YUDITH P Secretary 5930 SW 151 CT., MIAMI, FL, 33193
HERRERA YUDITH P Director 5930 SW 151 CT., MIAMI, FL, 33193
PALENZUELA IVON Treasurer 5930 SW 151 CT., MIAMI, FL, 33193
PALENZUELA JESUS E Agent 5930 SW 151 CT., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-07-27 - -
REGISTERED AGENT NAME CHANGED 2016-07-27 PALENZUELA, JESUS E -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-07-27
DEBIT MEMO# 02079-D 2012-01-04
Reinstatement 2011-10-19
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-07-11
Domestic Profit 2006-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State