Entity Name: | JEJVRJ INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEJVRJ 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P12000038744 |
FEI/EIN Number |
45-5149964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5153 W RIO VISTA AVE, TAMPA, FL, 33634, US |
Mail Address: | PO BOX 272173, TAMPA, FL, 33688, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
JOHNSTON JOHN | Director | PO BOX 272173, TAMPA, FL, 33688 |
JOHNSTON JOHN | President | PO BOX 272173, TAMPA, FL, 33688 |
JOHNSTON JOHN | Secretary | PO BOX 272173, TAMPA, FL, 33688 |
JOHNSTON VERONICA | Vice President | PO BOX 272173, TAMPA, FL, 33688 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000048251 | JOHNSTON CONSTRUCTION & DEVELOPMENT | EXPIRED | 2012-05-24 | 2017-12-31 | - | 15013 MEADOWLAKE STREET, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 5153 W RIO VISTA AVE, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 5153 W RIO VISTA AVE, TAMPA, FL 33634 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State