Entity Name: | J. A. HOME RENOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. A. HOME RENOVATIONS, 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: | 19 Oct 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | P12000088248 |
FEI/EIN Number |
46-1239051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1136 Woodside Dr, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1136 Woodside Dr, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACQUARO JACQUELINE C | President | 1136 Woodside Dr, DAYTONA BEACH, FL, 32117 |
HUERTAS ALVARO | Vice President | 1136 Woodside Dr, DAYTONA BEACH, FL, 32117 |
ACQUARO JACQUELINE C | Agent | 1136 Woodside Dr, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 1136 Woodside Dr, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 1136 Woodside Dr, DAYTONA BEACH, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 1136 Woodside Dr, DAYTONA BEACH, FL 32117 | - |
AMENDMENT | 2016-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-20 |
Amendment | 2016-12-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State