Search icon

JHRR, INC. - Florida Company Profile

Company Details

Entity Name: JHRR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JHRR, 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: 06 Nov 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000091761
FEI/EIN Number 271305868

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

Address: 10821 Morgan Horse Drive East, JACKSONVILLE, FL, 32257, US
Mail Address: 10821 Morgan Horse Drive East, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUVELLE TODD D President 10821 Morgan Horse Drive East, JACKSONVILLE, FL, 32257
TOUVELLE TODD D Agent 10821 Morgan Horse Drive East, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 10821 Morgan Horse Drive East, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2018-05-01 10821 Morgan Horse Drive East, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 10821 Morgan Horse Drive East, JACKSONVILLE, FL 32257 -
AMENDMENT 2011-08-22 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-26
Amendment 2011-08-22
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-05-03

Date of last update: 01 May 2025

Sources: Florida Department of State