Entity Name: | JACOBRENA HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JACOBRENA HOLDINGS, 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: | 14 Apr 2014 (11 years ago) |
Document Number: | P14000033873 |
FEI/EIN Number |
46-5358670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 SW Akron Ave., Stuart, FL, 34994, US |
Mail Address: | 408 SW Akron Ave., Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARVIN RENA | President | 408 SW Akron Ave., Stuart, FL, 34994 |
Macdonald DALIA M | Secretary | 408 SW Akron Ave., Stuart, FL, 34994 |
MARVIN RENA | Agent | 408 SW Akron Ave., Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 408 SW Akron Ave., Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 408 SW Akron Ave., Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 408 SW Akron Ave., Stuart, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-08-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State