Search icon

JV CHINA, INC. - Florida Company Profile

Company Details

Entity Name: JV CHINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JV CHINA, 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: 15 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2021 (4 years ago)
Document Number: P96000023807
FEI/EIN Number 593383922

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

Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Desmond Brian Secretary PO BOX 224, Keeler, CA, 935300224
Morero Kenneth Director 985 Don Pablo Dr, Santa Maria, CA, 93455
Desmond Timothy President 7901 4th St N STE 300, St. Petersburg, FL, 33702
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-02-08 Northwest Registered Agent LLC -
CHANGE OF MAILING ADDRESS 2024-02-08 7901 4th St N STE 300, St. Petersburg, FL 33702 -
AMENDMENT 2021-08-31 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-02-14 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
SUBIC BAY MARINE EXPLORATORIUM, INC. VS JV CHINA, INC. 5D2017-4030 2017-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-010511-O

Parties

Name SUBIC BAY MARINE EXPLORATORIUM, INC.
Role Appellant
Status Active
Representations Stephen D. Milbrath
Name JV CHINA, INC.
Role Appellee
Status Active
Representations DAVID CHARLES GIBBS, DANIELLE ALICIA COHEN
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2018-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-06-19
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of JV CHINA, INC.
Docket Date 2018-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUBIC BAY MARINE EXPLORATORIUM, INC.
Docket Date 2018-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JV CHINA, INC.
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/16. NO FURTHER EOT'S.
Docket Date 2018-04-16
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT
On Behalf Of SUBIC BAY MARINE EXPLORATORIUM, INC.
Docket Date 2018-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 468 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DANIELLE ALICIA COHEN 0027623
On Behalf Of JV CHINA, INC.
Docket Date 2017-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/17
On Behalf Of SUBIC BAY MARINE EXPLORATORIUM, INC.
Docket Date 2017-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JV CHINA, INC.
Docket Date 2018-03-27
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SUBIC BAY MARINE EXPLORATORIUM, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
Amendment 2021-08-31
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-09-28
AMENDED ANNUAL REPORT 2019-05-10
Amendment 2019-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State