Search icon

JIREH YAHWEH SERVICES INC - Florida Company Profile

Company Details

Entity Name: JIREH YAHWEH SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIREH YAHWEH SERVICES 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: 10 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000021560
FEI/EIN Number 46-5165260

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

Address: 3802 SW MCKIM ST, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 3802 SW MCKIM ST, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE PATRICIA Secretary 3802 SW MCKIM ST, PORT SAINT LUCIE, FL, 34953
Andrade Allan Director 3802 sw mckim st, Port Saint Lucie, FL, 34953
Andrade Allan P Exec 3802 SW MCKIM ST, PORT SAINT LUCIE, FL, 34953
ANDRADE ALLAN Agent 3802 SW MCKIM, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129432 CAS TOWING EXPIRED 2015-12-22 2020-12-31 - 112 SW MILBURN CIR, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State