Search icon

JFH BRAND ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: JFH BRAND ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JFH BRAND ENTERPRISE 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: 12 Dec 2017 (7 years ago)
Document Number: P17000098139
FEI/EIN Number 82-3885216

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

Address: 12023 jade ave, spring hill, FL, 34609, US
Mail Address: 12023 jade ave, Spring Hill, FL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY timothy President 8020 congress st, port richey, FL, 34668
HARVEY timothy Agent 12023 jade ave, spring hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002438 GREAT BRANDS EXPIRED 2018-01-04 2023-12-31 - 6535 54TH AVE N, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 12023 jade ave, spring hill, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 12023 jade ave, spring hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 12023 jade ave, spring hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2021-02-01 HARVEY, timothy -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
Domestic Profit 2017-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State