Entity Name: | JESUS'S WORK CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JESUS'S WORK 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: | 23 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2016 (9 years ago) |
Document Number: | P08000060298 |
FEI/EIN Number |
262854351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14900 SW 107 AVE, MIAMI, FL, 33176, US |
Mail Address: | 14900 SW 107 AVE, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAULLOZA ARIEL | President | 14900 SW 107 AVE, MIAMI, FL, 33176 |
BAULLOZA ARIEL | Agent | 14900 SW 107 AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 14900 SW 107 AVE, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 14900 SW 107 AVE, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 14900 SW 107 AVE, MIAMI, FL 33176 | - |
REINSTATEMENT | 2016-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | BAULLOZA, ARIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-29 |
REINSTATEMENT | 2016-01-11 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State