Search icon

JVJ ALL SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: JVJ ALL SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JVJ ALL SUPPLY 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: 15 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000108546
FEI/EIN Number 263912123

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

Address: 4763 NW 97th PLACE, DORAL, FL, 33178, US
Mail Address: 4763 NW 97th PLACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE F PSV 4763 NW 97th PLACE, DORAL, FL, 33178
PEREZ JOSE F Agent 4763 NW 97th PLACE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027821 JVJ CAR WASH EXPIRED 2010-03-26 2015-12-31 - 5930 N W 99 AVE, UNIT 5, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-04 4763 NW 97th PLACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-05-04 4763 NW 97th PLACE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-05-04 PEREZ, JOSE F -
CHANGE OF PRINCIPAL ADDRESS 2015-05-04 4763 NW 97th PLACE, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2009-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000223929 TERMINATED 1000000709238 DADE 2016-03-28 2036-03-30 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-05-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
Amendment 2009-12-30
ANNUAL REPORT 2009-03-09
Domestic Profit 2008-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State