Search icon

J. & H. VENDING, INC. - Florida Company Profile

Company Details

Entity Name: J. & H. VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. & H. VENDING, 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: 29 Oct 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P92000001820
FEI/EIN Number 650374397

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

Address: 20900 W DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 20900 W DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN JERRY President 20900 W DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33169
KLEIN JERRY Director 20900 W DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33169
LEVY HERB Chief Executive Officer 20900 W DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33169
LEVY HERB Director 20900 W DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33169
ALPER RICHARD Vice President 20900 W DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33169
ALPER RICHARD Secretary 20900 W DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33169
ALPER RICHARD Director 20900 W DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33169
GLASSER GENE Agent ABRAMS ANTON PA, HOLLYWOOD, FL, 33022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-29 20900 W DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2001-03-29 20900 W DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT NAME CHANGED 2001-03-29 GLASSER, GENE -
REGISTERED AGENT ADDRESS CHANGED 2001-03-29 ABRAMS ANTON PA, 2021 TYLER ST, HOLLYWOOD, FL 33022 -
CORPORATE MERGER 1994-05-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000003865

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000086660 LAPSED 00-018369 BROWARD COUNTY CIRCUIT COURT 2003-03-02 2009-08-13 $224,737.44 THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA, 600 SE 3RD AVENUE, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-11-13
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State