Search icon

JIREH SYSTEMS & TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: JIREH SYSTEMS & TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIREH SYSTEMS & TECHNOLOGIES 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: 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: 18 Jun 2007 (18 years ago)
Document Number: P07000070606
FEI/EIN Number 260453095

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

Address: 304 Indian Trace, WESTON, FL, 33326, US
Mail Address: 304 Indian Trace, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO JOHN F Director 304 Indian Trace, WESTON, FL, 33326
AUDIMCO CONSULTING INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089063 JS TECHNOLOGIES, INC ACTIVE 2019-08-21 2029-12-31 - 304 INDIAN TRACE, 660, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 304 Indian Trace, No. 660, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2015-04-22 304 Indian Trace, No. 660, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2015-04-22 AUDIMCO CONSULTING INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 220 SW 136 AVE, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State