Search icon

JHC GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: JHC GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JHC GENERAL 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: 28 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2019 (6 years ago)
Document Number: P16000009710
FEI/EIN Number 61-1786765

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

Address: 601 NE 4TH CT, HALLANDALE BEACH, FL, 33009, US
Mail Address: 601 NE 4TH CT, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JORGE H Officer 601 NE 4TH CT, HALLANDALE BEACH, FL, 33009
LOPEZ REYES CORIZA L President 601 NE 4TH CT, HALLANDALE BEACH, FL, 33009
CRUZ JORGE H Agent 601 NE 4TH CT, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 601 NE 4TH CT, 4, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-04-26 601 NE 4TH CT, 4, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 601 NE 4TH CT, 4, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2019-03-21 - -
REGISTERED AGENT NAME CHANGED 2019-03-21 CRUZ, JORGE H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-07
AMENDED ANNUAL REPORT 2019-03-22
REINSTATEMENT 2019-03-21
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State