Search icon

J & H CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

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

J & H CONSULTING 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: 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: 19 Dec 1994 (30 years ago)
Date of dissolution: 14 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2012 (12 years ago)
Document Number: P94000091460
FEI/EIN Number 650550634

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

Address: 4724 N CARAMBOLA CIRCLE, COCONUT CREEK, FL, 33066, US
Mail Address: 4724 N CARAMBOLA CIRCLE, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSSETT JORGE President 4724 N CARAMBOLA CIRCLE, COCONUT CREEK, FL, 33066
GOSSETT JORGE Agent 4724 N CARAMBOLA CIRCLE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 4724 N CARAMBOLA CIRCLE, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2012-04-03 4724 N CARAMBOLA CIRCLE, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 4724 N CARAMBOLA CIRCLE, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 1995-10-20 GOSSETT, JORGE -
REINSTATEMENT 1995-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-14
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State