Entity Name: | JN COMMONWEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JN COMMONWEALTH, 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: | 03 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2014 (11 years ago) |
Document Number: | P10000010388 |
FEI/EIN Number |
271834045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8570 Stirling Rd, Hollywood, FL, 33024, US |
Mail Address: | 8570 Stirling Rd, Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARCISSE JOSEPH | Director | 8570 STIRLING RD. SUITE 102-403, HOLLYWOOD, FL, 33024 |
OSBORNE DAVID JII | Agent | 6600 NW 27 AVE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-18 | 8570 Stirling Rd, Suite 102-403, Hollywood, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2023-07-18 | 8570 Stirling Rd, Suite 102-403, Hollywood, FL 33024 | - |
REINSTATEMENT | 2014-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-09-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
Off/Dir Resignation | 2019-04-01 |
ANNUAL REPORT | 2019-03-27 |
AMENDED ANNUAL REPORT | 2018-08-10 |
ANNUAL REPORT | 2018-03-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State