Entity Name: | ANDERS JH DESIGN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDERS JH DESIGN, 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: | 21 Nov 2014 (10 years ago) |
Document Number: | P14000094903 |
FEI/EIN Number |
32-0455779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17566 71ST LN N, LOXAHATCHEE, FL, 33470, US |
Mail Address: | 17566 71ST LN N, LOXAHATCHEE, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVARENGA RODRIGUEZ JOSE L | President | 412 REVERE RD, WEST PALM BEACH, FL, 33405 |
ALVARENGA RODRIGUEZ ADAN E | Vice President | 412 REVERE RD, WEST PALM BEACH, FL, 33405 |
JIREH MULTISERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 2978 S JOG RD, A, GREENACRES, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 17566 71ST LN N, LOXAHATCHEE, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 17566 71ST LN N, LOXAHATCHEE, FL 33470 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | JIREH MULTISERVICES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-05-05 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State