Search icon

J.N. REPAIRS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J.N. REPAIRS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.N. REPAIRS SERVICES, 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: 27 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2012 (13 years ago)
Document Number: P11000009199
FEI/EIN Number 274683271

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

Address: 17490 EAST STREET, UNIT 3 & 4, NORTH FORT MYERS, FL, 33917, US
Mail Address: 17490 EAST STREET, UNIT 3 & 4, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO MIDIEL President 17490 EAST STREET, UNIT 4, NORTH FORT MYERS, FL, 33917
NIETO MIDIEL Agent 17490 EAST STREET, UNIT 3 & 4, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 17490 EAST STREET, UNIT 3 & 4, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2023-02-15 17490 EAST STREET, UNIT 3 & 4, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 17490 EAST STREET, UNIT 3 & 4, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2015-02-19 NIETO, MIDIEL -
AMENDMENT 2012-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State