Search icon

JUAL DEVELOPMENT CORP - Florida Company Profile

Company Details

Entity Name: JUAL DEVELOPMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAL DEVELOPMENT CORP 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: 06 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: P06000150592
FEI/EIN Number 205997425

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

Address: 18243 BOCA WAY DR., BOCA RATON, FL, 33498, US
Mail Address: 18243 BOCA WAY DRIVE, BOCA RATON,, FL, 33498-1518, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO DE QUER DAISY B President 18243 BOCA WAY DRIVE, BOCA RATON, FL, 33498
GUERRERO DE QUER DAISY B Secretary 18243 BOCA WAY DRIVE, BOCA RATON, FL, 33498
GUERRERO DE QUER DAISY B Treasurer 18243 BOCA WAY DRIVE, BOCA RATON, FL, 33498
GUERRERO DE QUER DAISY B Director 18243 BOCA WAY DRIVE, BOCA RATON, FL, 33498
QUER CARLOS Agent 18243 BOCA WAY DRIVE, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125472 INVERSIONES JUAN S L ACTIVE 2022-10-06 2027-12-31 - 18243 BOCA WAY DR., BOCA RATON, FL, 33498
G09029900376 KOKUA ITALIAN ICE EXPIRED 2009-01-29 2014-12-31 - 4191 CYPRESS REACH CT., # 206, POMPANO BEACH, FL, 33069
G08196900048 KOKUA ICE EXPIRED 2008-07-10 2013-12-31 - 4191 CYPRESS REACH COURT, SUITE # 206, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-16 - -
REGISTERED AGENT NAME CHANGED 2021-09-16 QUER, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 18243 BOCA WAY DRIVE, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 18243 BOCA WAY DR., BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2016-10-19 18243 BOCA WAY DR., BOCA RATON, FL 33498 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000338645 ACTIVE 1000000215775 PALM BEACH 2011-05-18 2031-06-01 $ 645.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000417027 LAPSED 1000000215776 PALM BEACH 2011-05-18 2021-07-06 $ 546.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000191986 ACTIVE 1000000206657 PALM BEACH 2011-03-09 2031-03-30 $ 1,695.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000253497 LAPSED 1000000206655 PALM BEACH 2011-03-09 2021-04-27 $ 2,011.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-30
Amendment 2021-09-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State