Search icon

JVAN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: JVAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JVAN PROPERTIES, 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: 18 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: P15000044325
FEI/EIN Number 47-4213085

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

Address: 1149 NW 43RD TERRACE, LAUDERHILL, FL, 33313
Mail Address: 1149 NW 43RD TERRACE, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DWAYNE Director 1149 NW 43RD TERRACE, LAUDERHILL, FL, 33313
JONES DWAYNE President 1149 NW 43RD TERRACE, LAUDERHILL, FL, 33313
JONES DWAYNE Treasurer 1149 NW 43RD TERRACE, LAUDERHILL, FL, 33313
JONES VANESSA Director 1149 NW 43RD TERRACE, LAUDERHILL, FL, 33313
JONES VANESSA Vice President 1149 NW 43RD TERRACE, LAUDERHILL, FL, 33313
JONES VANESSA Secretary 1149 NW 43RD TERRACE, LAUDERHILL, FL, 33313
TURNER OTHEL Agent 1100 S. STATE ROAD 7, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-12-21 - -
REGISTERED AGENT NAME CHANGED 2016-12-21 TURNER, OTHEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-12-21
Domestic Profit 2015-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State