Search icon

JA & AF ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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