Entity Name: | J & S PROPERTY MANAGEMENT, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & S PROPERTY MANAGEMENT, 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: |
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: | 02 Oct 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P08000090296 |
FEI/EIN Number |
263486719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 244 SIENA GARDENS CIRCLE, GOTHA, FL, 34734, US |
Mail Address: | 244 SIENA GARDENS CIRCLE, GOTHA, FL, 34734, US |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL VIJAY R | President | 244 SIENA GARDENS CIRCLE, GOTHA, FL, 34734 |
PATEL VIJAY R | Agent | 244 SIENA GARDENS CIRCLE, GOTHA, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-07 | 244 SIENA GARDENS CIRCLE, GOTHA, FL 34734 | - |
CHANGE OF MAILING ADDRESS | 2013-02-07 | 244 SIENA GARDENS CIRCLE, GOTHA, FL 34734 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-07 | 244 SIENA GARDENS CIRCLE, GOTHA, FL 34734 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | PATEL, VIJAY R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-12 |
Reg. Agent Change | 2013-02-07 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State