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