Search icon

J.J. ARCHITECTURAL GROUP, INC - Florida Company Profile

Company Details

Entity Name: J.J. ARCHITECTURAL GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J. ARCHITECTURAL GROUP, 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: 07 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P11000096375
FEI/EIN Number 453747029

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

Address: 99 SE Mizner Blvd, Apt. 539, Boca Raton, FL, 33432, US
Mail Address: 99 SE Mizner Blvd., Apartment 539, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jaramillo Jose F President 99 SE Mizner Blvd, Boca Raton, FL, 33432
JARAMILLO JOSE F Agent 99 SE Mizner Blvd., Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 99 SE Mizner Blvd, Apt. 539, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-03-03 99 SE Mizner Blvd, Apt. 539, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 99 SE Mizner Blvd., Apartment 539, Boca Raton, FL 33432 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 JARAMILLO, JOSE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State