Search icon

JOL SERVICES INC - Florida Company Profile

Company Details

Entity Name: JOL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOL 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: 09 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000022349
FEI/EIN Number 47-3410346

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

Address: 1551 SW 22 TER, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1551 SW 22 TER, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA PUERTA JOSE President 1551 SW 22 TER, DEERFIELD BEACH, FL, 33442
ROBLES DE MEDIA YVONNE Vice President 988 NW 104 AVE, PEM BROKE PINES, FL, 33026
LA PUERTA JOSE Agent 988 NW 104 AVE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 1551 SW 22 TER, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-03-09 1551 SW 22 TER, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2018-02-23 - -
REGISTERED AGENT NAME CHANGED 2018-02-23 LA PUERTA, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-03-09
REINSTATEMENT 2018-02-23
ANNUAL REPORT 2016-03-08
Domestic Profit 2015-03-09

Date of last update: 03 May 2025

Sources: Florida Department of State