Search icon

S & J IMPROVEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: S & J IMPROVEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & J IMPROVEMENT 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: 04 Oct 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: P11000086988
FEI/EIN Number 453589576

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

Address: 4355 FAIRMONT STREET, SUITE 8, ORLANDO, FL, 32808, US
Mail Address: 4355 FAIRMONT STREET, SUITE 8, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER JUNIOR D Director 4355 FAIRMONT STREET SUITE #8, ORLANDO, FL, 32808
FLETCHER STACY M President 4355 FAIRMONT STREET SUITE #8, ORLANDO, FL, 32808
FLETCHER STACY M Agent 4355 FAIRMONT STREET, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 4355 FAIRMONT STREET, SUITE 8, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2021-05-18 FLETCHER, STACY M -
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-10-28 - -
AMENDMENT 2011-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-07-27
Amendment 2021-05-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-01-09
Amendment 2016-10-28
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State