Entity Name: | HJL SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HJL SERVICES CORPORATION 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: | 01 Aug 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 2024 (10 months ago) |
Document Number: | P18000066075 |
FEI/EIN Number |
83-1419663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4802 RIDGE POINT DR, TAMPA, FL, 33624, US |
Mail Address: | 4802 RIDGE POINT DR, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMALES HITZEL J | President | 4802 RIDGE POINT DR, TAMPA, FL, 33624 |
RAMALES LESTHER B | Vice President | 4802 RIDGE POINT DR, TAMPA, FL, 33624 |
RAMALES HITZEL J | Agent | 4802 RIDGE POINT DR, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-19 | 4802 RIDGE POINT DR, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2024-06-19 | 4802 RIDGE POINT DR, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-19 | RAMALES, HITZEL J | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-19 | 4802 RIDGE POINT DR, TAMPA, FL 33624 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-19 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-16 |
Domestic Profit | 2018-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State