Search icon

J.J.L. TECHNOLOGIES CORP. - Florida Company Profile

Company Details

Entity Name: J.J.L. TECHNOLOGIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J.L. TECHNOLOGIES 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: 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: 01 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: P10000028545
FEI/EIN Number 272253595

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

Address: 16273 BRIDLEWOOD CI, delray beach, FL, 33445, US
Mail Address: 16273 BRIDLEWOOD CI, delray beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
levine scott President 16273 BRIDLEWOOD CI, delray beach, FL, 33445
LEVINE SCOTT Agent 16273 BRIDLEWOOD CI, delray beach, FL, 33445

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-16 - -
REGISTERED AGENT NAME CHANGED 2023-06-16 LEVINE, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 16273 BRIDLEWOOD CI, delray beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 16273 BRIDLEWOOD CI, delray beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2021-02-09 16273 BRIDLEWOOD CI, delray beach, FL 33445 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-06-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State