Entity Name: | JSV SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JSV 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: | 29 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2019 (6 years ago) |
Document Number: | P15000047801 |
FEI/EIN Number |
47-4585397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 CORAL DR, WEST PAML BEACH, FL, 33415, US |
Mail Address: | 777 CORAL DR, WEST PAML BEACH, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABILLON VALLECILLO JEMMY J | President | 777 CORAL DR, WEST PALM BEACH, FL, 33415 |
SABILLON VALLECILLO JEMMY J | Agent | 777 CORAL DR, WEST PAML BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 777 CORAL DR, WEST PAML BEACH, FL 33415 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 777 CORAL DR, WEST PAML BEACH, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 777 CORAL DR, WEST PAML BEACH, FL 33415 | - |
REINSTATEMENT | 2019-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | SABILLON VALLECILLO, JEMMY J | - |
REINSTATEMENT | 2017-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-30 |
REINSTATEMENT | 2019-05-31 |
REINSTATEMENT | 2017-04-21 |
Domestic Profit | 2015-05-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State