Search icon

JJ QUALITY BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: JJ QUALITY BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJ QUALITY BUILDERS 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 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: P12000019287
FEI/EIN Number NOT APPLICABLE

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

Address: 12216 sw 132 ct, MIAMI, FL, 33186, US
Mail Address: 12216 sw 132 ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JESUS President 12216 sw 132 ct, MIAMI, FL, 33186
JIMENEZ JESUS M Agent 12216 sw 132 ct, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 12216 sw 132 ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-02-23 12216 sw 132 ct, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 12216 sw 132 ct, MIAMI, FL 33186 -
REINSTATEMENT 2022-01-20 - -
REGISTERED AGENT NAME CHANGED 2022-01-20 JIMENEZ, JESUS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000040224 ACTIVE COWE-20-011085 BROWARD COUNTY 2021-01-26 2026-01-28 $6957.15 WATER DAMAGE PROS, L.L.C., 717 SHOTGUN RD, SUNRISE, FL 33326
J20000413308 ACTIVE COWE-20-011085 BROWARD COUNTY 2020-12-17 2025-12-18 $30,209.68 WATER DAMAGE PROS, LLC, 1153 LAKEVIEW DRIVE, STE. 102, WESTON, FL 33326
J20000206140 ACTIVE 19-4242-CI-19 PINELLAS COUNTY 2020-03-04 2025-04-27 $80,441.97 ABC SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511
J19000657401 LAPSED 17-272-D5 LEON 2019-06-25 2024-10-03 $157,681.18 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000809219 ACTIVE 1000000535871 MIAMI-DADE 2013-10-28 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000809227 ACTIVE 1000000535921 MIAMI-DADE 2013-10-24 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State