Search icon

JL & WL CORPORATION - Florida Company Profile

Company Details

Entity Name: JL & WL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JL & WL CORPORATION 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: 24 Dec 2007 (17 years ago)
Document Number: P07000134710
FEI/EIN Number 320226757

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

Address: 5301 NORTH STATE ROAD 7, TAMARAC, FL, 33319, US
Mail Address: 5301 NORTH STATE ROAD 7, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792
LUI WING GENE 5301 NORTH STATE ROAD 7, TAMARAC, FL, 33319
TANG NGAN Director 5301 NORTH STATE ROAD 7, TAMARAC, FL, 33319
TANG NGAN President 5301 NORTH STATE ROAD 7, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2023-01-24 FILE FLORIDA CO. -
CHANGE OF PRINCIPAL ADDRESS 2008-09-15 5301 NORTH STATE ROAD 7, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2008-09-15 5301 NORTH STATE ROAD 7, TAMARAC, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State