Search icon

JJH CUSTOM CABINETRY, INC. - Florida Company Profile

Company Details

Entity Name: JJH CUSTOM CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJH CUSTOM CABINETRY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P20000042404
FEI/EIN Number 85-1411478

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

Address: 7376 W 20TH AVE SUITE 146, HIALEAH, FL, 33016
Mail Address: 7376 W 20TH AVE SUITE 146, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO JOSE A President 7376 W 20TH AVE SUITE 146, HIALEAH, FL, 33016
GUERRERO JOSE A Treasurer 7376 W 20TH AVE SUITE 146, HIALEAH, FL, 33016
GUERRERO JOSE A Director 7376 W 20TH AVE SUITE 146, HIALEAH, FL, 33016
GUERRERO HARRY J Vice President 7376 W 20TH AVE SUITE 146, HIALEAH, FL, 33016
GUERRERO HARRY J Secretary 7376 W 20TH AVE SUITE 146, HIALEAH, FL, 33016
GUERRERO HARRY J Director 7376 W 20TH AVE SUITE 146, HIALEAH, FL, 33016
GUERRERO JOSE A Agent 7376 W 20TH AVE SUITE 146, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-06-28 GUERRERO, JOSE A -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-03-25
Domestic Profit 2020-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State