Search icon

JF CUSTOM FINISHING INC. - Florida Company Profile

Company Details

Entity Name: JF CUSTOM FINISHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JF CUSTOM FINISHING 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: 21 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000061148
FEI/EIN Number 38-3935960

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

Address: 2116 28TH AVENUE, VERO BEACH, FL, 32960, US
Mail Address: 2116 28TH AVENUE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARROW JORDAN L President 2116 28th Ave, VERO BEACH, FL, 32960
FARROW NICOLE M Vice President 2116 28th Ave, VERO BEACH, FL, 32960
FARROW JORDAN L Agent 2116 28th Ave, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 2116 28th Ave, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 2116 28TH AVENUE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2016-02-16 2116 28TH AVENUE, VERO BEACH, FL 32960 -
REINSTATEMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 FARROW, JORDAN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-10-07
Domestic Profit 2014-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State