Search icon

J.J. PULMONARY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J.J. PULMONARY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

J.J. PULMONARY SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Feb 2011 (14 years ago)
Document Number: P11000017770
FEI/EIN Number 90-0667995

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

Address: 901 Southwest 128th Terrace, Apt A 403, Pembroke Pines, FL 33027
Mail Address: 901 Southwest 128th Terrace, Apt A 403, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gustinvil, Yves Agent 734 NE 167 Street, MIAMI, FL 33162
THE JEAN JACQUES CORP President -
THE JEAN JACQUES CORP Vice President -
THE JEAN JACQUES CORP Secretary -
THE JEAN JACQUES CORP Treasurer -
THE JEAN JACQUES CORP Director -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 901 Southwest 128th Terrace, Apt A 403, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-04-11 901 Southwest 128th Terrace, Apt A 403, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-04-11 Gustinvil, Yves -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 734 NE 167 Street, MIAMI, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-05

Date of last update: 23 Feb 2025

Sources: Florida Department of State