Search icon

J'S CORP HOME & BUILDING - Florida Company Profile

Company Details

Entity Name: J'S CORP HOME & BUILDING
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J'S CORP HOME & BUILDING 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: 20 Aug 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: P18000071394
FEI/EIN Number 83-1675811

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

Address: 172 Mc Arthur Blvd, Lehigh Acres, FL, 33974, US
Mail Address: 172 MCARTHUR BLVD, LEHIGH ACRESS, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRA ALMEIDA JORGE F Vice President 172 Mc Arthur Blvd, Lehigh Acres, FL, 33974
VIZCARRET LETICIA M President 172 Mc Arthur Blvd, Lehigh Acres, FL, 33974
Serra Jorge F Agent 172 Mc Arthur Blvd, Lehigh Acres Fl, FL, 33974

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 172 Mc Arthur Blvd, Lehigh Acres, FL 33974 -
NAME CHANGE AMENDMENT 2022-07-29 J'S CORP HOME & BUILDING -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 172 Mc Arthur Blvd, Lehigh Acres, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 172 Mc Arthur Blvd, Lehigh Acres Fl, FL 33974 -
AMENDMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-07-02 Serra , Jorge F -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
Name Change 2022-07-29
ANNUAL REPORT 2022-04-27
Amendment 2021-09-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State