Search icon

JFT FLOORING & HANDYMAN SERVICE INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TORRES DANIEL President 4221 TAMIAMI TRIAL EAST, NAPLES, FL, 34112
TORRES DANIEL Agent 4221 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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