Search icon

J.E.S. HARDWARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: J.E.S. HARDWARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.E.S. HARDWARE SOLUTIONS, 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: 25 May 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000040480
FEI/EIN Number 650501578

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

Address: 2138 VAN BUREN STREET, SUITE 602, HOLLYWOOD, FL, 33020, US
Mail Address: 2138 VAN BUREN STREET, SUITE 602, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESSIONS JAMES E Director 2138 VAN BUREN STREET 602, HOLLYWOOD, FL, 33020
SESSIONS JAMES E Agent 2138 VAN BUREN STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-07 2138 VAN BUREN STREET, SUITE 602, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2011-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-07 2138 VAN BUREN STREET, SUITE 602, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-09-07 2138 VAN BUREN STREET, SUITE 602, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000503172 LAPSED 10-20371-CA-02 MIAMI-DADE COUNTY CIRCUIT COUR 2011-04-12 2016-08-10 $57,718.80 PROGRAMMER'S PARADISE, INC. DBA LIFEBOAT DISTRIBUTION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09002142379 LAPSED 09-40278 CA (04) 11 CIRCUIT MIAMI DADE 2009-09-10 2014-09-15 $40,000.00 145 ALBANY AVENUE, LLC, 2-4 BLOOMINGDALE ROAD, HICKSVILLE, NY 11801
J02000108229 LAPSED 97-21412 11TH CIRCUIT MIAMI-DADE COUNTY 2002-03-01 2007-03-18 $52,856.00 ANTHEM ELECTRONICS INC, PO BOX 19359, PLANTATION FL 33318

Documents

Name Date
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-09-07
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-04-06
REINSTATEMENT 2004-04-29
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMSP09M0937
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3193.00
Base And Exercised Options Value:
3193.00
Base And All Options Value:
3193.00
Awarding Agency Name:
Department of State
Performance Start Date:
2009-09-25
Description:
PARTS
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES
Procurement Instrument Identifier:
N6554009P5383
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20250.00
Base And Exercised Options Value:
20250.00
Base And All Options Value:
20250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-21
Description:
DATA STORAGE UNIT
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Date of last update: 01 Jun 2025

Sources: Florida Department of State