Search icon

J & J ENGINEERING SERVICES INCORPORATED - Florida Company Profile

Company Details

Entity Name: J & J ENGINEERING SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J ENGINEERING SERVICES INCORPORATED 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 Mar 2007 (18 years ago)
Date of dissolution: 14 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: P07000034013
FEI/EIN Number 208893208

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

Address: 8682 E. DERBY OAKS DRIVE, FLORAL CITY, FL, 34436, US
Mail Address: 8682 E. DERBY OAKS DRIVE, FLORAL CITY, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARMALIS JOHN President 8682 E. DERBY OAKS DRIVE, FLORAL CITY, FL, 34436
SCARMALIS JOHN Agent 8682 E. DERBY OAKS DRIVE, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 8682 E. DERBY OAKS DRIVE, FLORAL CITY, FL 34436 -
CHANGE OF MAILING ADDRESS 2014-01-13 8682 E. DERBY OAKS DRIVE, FLORAL CITY, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 8682 E. DERBY OAKS DRIVE, FLORAL CITY, FL 34436 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State