Entity Name: | J & J HOME CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & J HOME CENTER, 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: | 21 Jun 1995 (30 years ago) |
Document Number: | P95000049309 |
FEI/EIN Number |
593325471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13935 ASCOT DR, JACKSONVILLE, FL, 32250 |
Mail Address: | PO BOX 49129, JACKSONVILLE BEACH, FL, 32240, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOETZ GERALD F | President | 121 DEER LAKE DRIVE, PONTE VEDRA BEACH, FL, 32082 |
GOETZ VIRGINIA L | Vice President | 121 DEER LAKE DRIVE, PONTE VEDRA BEACH, FL, 32082 |
Goetz Gerald F | Agent | 121 Deer Lake Drive, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-05 | Goetz, Gerald Francis | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-05 | 121 Deer Lake Drive, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-08 | 13935 ASCOT DR, JACKSONVILLE, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2006-02-08 | 13935 ASCOT DR, JACKSONVILLE, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State