Entity Name: | JA & AF ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JA & AF ENTERPRISES, 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: | 17 Sep 1993 (32 years ago) |
Document Number: | P93000065115 |
FEI/EIN Number |
650448023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 767 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33915, UN |
Mail Address: | 767 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33915 |
ZIP code: | 33915 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRANOLO ANDREW | Director | 767 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33415 |
FERRANOLO ANDREW | President | 767 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33415 |
FERRANOLO ANDREW | Secretary | 767 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33415 |
FERRANOLD ANDREW A | Agent | 1960 SOUTH CLUB DRIVE, WELLINGTON, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 767 NORTH MILITARY TRAIL, WEST PALM BEACH, FL 33915 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-13 | 1960 SOUTH CLUB DRIVE, WELLINGTON, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2004-04-13 | 767 NORTH MILITARY TRAIL, WEST PALM BEACH, FL 33915 UN | - |
REGISTERED AGENT NAME CHANGED | 1999-05-27 | FERRANOLD, ANDREW A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State