Search icon

JS CONSTRUCTION & HURRICANE FORCE PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: JS CONSTRUCTION & HURRICANE FORCE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JS CONSTRUCTION & HURRICANE FORCE PROTECTION, 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: 20 Aug 2007 (18 years ago)
Date of dissolution: 08 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: P07000093242
FEI/EIN Number 260756866

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

Address: 10711 SW 216 STREET, BAY 109, MIAMI, FL, 33170
Mail Address: 18495 SOUTH DIXIE HWY., SUITE 217, MIAMI, FL, 33157
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ JEFFREY President 19685 SW 88TH COURT, CUTLER BAY, FL, 33157
SCHWARTZ JEFFREY Vice President 19685 SW 88TH COURT, CUTLER BAY, FL, 33157
MARKS DEBORAH Secretary 18495 SOUTH DIXIE HWY.,134, MIAMI, FL, 33157
MARKS DEBORAH ESQ. Agent 18495 SOUTH DIXIE HWY., MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050309 WINDOW & DOOR TECH EXPIRED 2013-05-29 2018-12-31 - 18495 SOUTH DIXIE HWY., SUITE 217, MIAMI,, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 18495 SOUTH DIXIE HWY., SUITE 134, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-04-24 10711 SW 216 STREET, BAY 109, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 10711 SW 216 STREET, BAY 109, MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001800359 TERMINATED 1000000556254 COLUMBIA 2013-11-20 2023-12-26 $ 568.74 STATE OF FLORIDA0062877
J13000119793 TERMINATED 1000000392606 MIAMI-DADE 2013-01-07 2023-01-16 $ 869.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-08
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-09
Domestic Profit 2007-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State