Search icon

JLJ ELECTRICAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: JLJ ELECTRICAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLJ ELECTRICAL 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: 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: 13 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: P15000024498
FEI/EIN Number 47-3440432

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

Address: 171 Lamar St SW, PALM BAY, FL, 32908, US
Mail Address: 171 Lamar St SW, PALM BAY, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS JAMES L President 171 Lamar St SW, PALM BAY, FL, 32908
HAMILTON BRUCE Director 1533 DANDELION DRIVE, MELBOURNE, FL, 32935
JENNINGS JAMES L Agent 171 Lamar St SW, Palm Bay, FL, 32908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029353 JLJ ELECTRICAL SERVICES, INC EXPIRED 2015-03-20 2020-12-31 - 231 BRANTLEY ST SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 JENNINGS, JAMES L -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 171 Lamar St SW, Palm Bay, FL 32908 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 171 Lamar St SW, PALM BAY, FL 32908 -
CHANGE OF MAILING ADDRESS 2018-04-10 171 Lamar St SW, PALM BAY, FL 32908 -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000415396 TERMINATED 1000001000745 BREVARD 2024-06-24 2034-07-03 $ 671.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000608160 TERMINATED 1000000908195 BREVARD 2021-11-18 2041-11-24 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-01-11
Domestic Profit 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State