Search icon

JV FACTORY INC - Florida Company Profile

Company Details

Entity Name: JV FACTORY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JV FACTORY 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: 24 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: P15000071143
FEI/EIN Number 47-4916232

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

Address: 6838 Axis West Cir, Apt 2424, Orlando, FL, 32821, US
Mail Address: 6838 Axis West Cir, Apt 2424, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marquez Daniel E President 6838 Axis West Cir, Orlando, FL, 32821
Rondon Mirialbys J Vice President 6838 Axis West Cir, Orlando, FL, 32821
Marquez Daniel Agent 6838 Axis West Cir, Orlando, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 6838 Axis West Cir, Apt 2424, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2024-02-13 6838 Axis West Cir, Apt 2424, Orlando, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 6838 Axis West Cir, Apt 2424, Orlando, FL 32821 -
REINSTATEMENT 2017-05-03 - -
REGISTERED AGENT NAME CHANGED 2017-05-03 Marquez, Daniel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-05-03
Domestic Profit 2015-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State