Search icon

HOME DESIGN BY JC INC. - Florida Company Profile

Company Details

Entity Name: HOME DESIGN BY JC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME DESIGN BY JC 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: 11 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2015 (10 years ago)
Document Number: P12000076993
FEI/EIN Number 46-0953643

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

Address: 9110 NW 41st Mnr, CoralSprings, FL, 33065, US
Mail Address: 9110 NW 41st Mnr, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONVERS JAIRO A President 9110 NW 41st Mnr, CoralSprings, FL, 33065
GLOBAL TAX SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9110 NW 41st Mnr, CoralSprings, FL 33065 -
CHANGE OF MAILING ADDRESS 2019-04-30 9110 NW 41st Mnr, CoralSprings, FL 33065 -
REINSTATEMENT 2015-05-15 - -
REGISTERED AGENT NAME CHANGED 2015-05-15 GLOBAL TAX SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-05-15 8177 GLADES ROAD, 216, BOCA RATON, FL 33434 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-05-15

Date of last update: 02 May 2025

Sources: Florida Department of State