Search icon

JR BARGAIN & MULTI SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JR BARGAIN & MULTI SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JR BARGAIN & MULTI SERVICES, 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: 27 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P93000038031
FEI/EIN Number 650418194

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

Address: 6331 SW 3RD STREET, MARGATE, FL, 33068, US
Mail Address: 6331 SW 3RD STREET, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH EDOUARD Director 6331 SW 3RD STREET, MARGATE, FL, 33068
Joseph Edouard Agent 6331 SW 3RD STREET, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Joseph, Edouard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6331 SW 3RD STREET, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2018-04-30 6331 SW 3RD STREET, MARGATE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-26 6331 SW 3RD STREET, MARGATE, FL 33068 -
REINSTATEMENT 2000-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State