Entity Name: | J.H.C ,SOUTH,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.H.C ,SOUTH,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: |
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: | 21 Jan 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | P09000006263 |
FEI/EIN Number |
264085706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7374 Zain Michael lane, Jacksonville, FL, 32222, US |
Mail Address: | 7374 Zain Michael lane, Jacksonville, FL, 32222, US |
ZIP code: | 32222 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPHER HAROLD | President | 7374 Zain Michael lane, Jacksonville, FL, 32222 |
CHRISTOPHER HAROLD | Agent | 7374 Zain Michael lane, Jacksonville, FL, 32222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 7374 Zain Michael lane, Jacksonville, FL 32222 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 7374 Zain Michael lane, Jacksonville, FL 32222 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 7374 Zain Michael lane, Jacksonville, FL 32222 | - |
AMENDMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | CHRISTOPHER, HAROLD | - |
AMENDMENT | 2009-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-10-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State