Search icon

JBHVNI 2 INC - Florida Company Profile

Company Details

Entity Name: JBHVNI 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBHVNI 2 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: 06 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: P19000048599
FEI/EIN Number 85-0854344

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

Address: 1605 N MYRTLE AVE, SUIT 1, JACKSONVILLE, AL, 32209, US
Mail Address: 8396, HEDEGEWOOD DR, JACKSONVILLE, FL, 32216
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL TARANG B President 1605 N MYRTLE AVE, JACKSONVILLE, FL, 32209
PATEL TARANG Agent 1605 N MYRTLE AVE, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074112 HAPPY JACKS GROCERY & MARKET EXPIRED 2019-07-07 2024-12-31 - 1605 N MYRTLE AVE, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-10 1605 N MYRTLE AVE, SUIT 1, JACKSONVILLE, AL 32209 -
REGISTERED AGENT NAME CHANGED 2023-08-10 PATEL, TARANG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-08-10
Domestic Profit 2019-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State