Search icon

JARVICO II, INC. - Florida Company Profile

Company Details

Entity Name: JARVICO II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARVICO II, 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: 14 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2016 (9 years ago)
Document Number: P95000063262
FEI/EIN Number 650604699

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

Address: 2046 MCKINLEY STREET, BAY #7, HOLLYWOOD, FL, 33020
Mail Address: 2046 MCKINLEY STREET, BAY #7, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARVIS PETER Director 6 MENDOTA LANE, SEA RANCH LAKE, FL, 33308
JARVIS SUZANNE Director 6 MENDOTA LANE, SEA RANCH LAKES, FL, 33308
JARVIS PETER Agent 2046 MCKINLEY STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073924 PETER'S FLORIDA SEAFOOD ACTIVE 2020-06-29 2025-12-31 - 2046 MCKINLEY STREET BAY #7, HOLLYWOOD, FL, 33020
G18000032577 FRANCESCA'S FAVORITES EXPIRED 2018-03-08 2023-12-31 - 2046 MCKINLEY STREET BAY #7, HOLLYWOOD, FL, 33020
G11000128875 FRANCESCA'S FAVORITES EXPIRED 2011-12-30 2016-12-31 - 2046 MCKINLEY ST, BAY 7, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-06-17 - -
REGISTERED AGENT NAME CHANGED 2016-06-17 JARVIS, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-05
REINSTATEMENT 2016-06-17
ANNUAL REPORT 2014-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State