Entity Name: | JFT FLOORING & HANDYMAN SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JFT FLOORING & HANDYMAN SERVICE 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: | 17 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 2021 (4 years ago) |
Document Number: | P13000006089 |
FEI/EIN Number |
46-1808864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4221 TAMIAMI TRAIL EAST, NAPLES, FL, 34112, US |
Mail Address: | 4221 TAMIAMI TRAIL EAST, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES DANIEL | President | 4221 TAMIAMI TRIAL EAST, NAPLES, FL, 34112 |
TORRES DANIEL | Agent | 4221 TAMIAMI TRAIL EAST, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000009904 | JFT FLOORING STORE & MORE | EXPIRED | 2017-01-26 | 2022-12-31 | - | 7795 DAVIS BLVD SUITE 203, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 4221 TAMIAMI TRAIL EAST, 104, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 4221 TAMIAMI TRAIL EAST, 104, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 4221 TAMIAMI TRAIL EAST, 104, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | TORRES , DANIEL | - |
REINSTATEMENT | 2021-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000077408 | TERMINATED | 1000000872503 | COLLIER | 2021-01-13 | 2041-02-24 | $ 5,784.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000457919 | TERMINATED | 1000000830965 | COLLIER | 2019-06-24 | 2029-07-03 | $ 418.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000457901 | TERMINATED | 1000000830964 | COLLIER | 2019-06-24 | 2039-07-03 | $ 495.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-22 |
REINSTATEMENT | 2021-07-06 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-01-25 |
ANNUAL REPORT | 2015-08-20 |
ANNUAL REPORT | 2014-05-01 |
Domestic Profit | 2013-01-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State