Search icon

JAVAL DYNAMICS, INC. - Florida Company Profile

Company Details

Entity Name: JAVAL DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAVAL DYNAMICS, 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 May 1996 (29 years ago)
Document Number: P96000043197
FEI/EIN Number NOT APPLICABLE

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

Address: 1623 Roberta Ave, Sebring, FL, 33870, US
Mail Address: 1623 Roberta Ave, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYDNEY VALENCIA J President 1623 Roberta Ave, Sebring, FL, 33870
Wooden Jacquelyn LEsq. Agent 3525 SW 174th Dr, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08171900325 DIAMOND MAIDS OF HONOR CO. EXPIRED 2008-06-19 2013-12-31 - 5803 NW 151 ST, SUITE 206, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1623 Roberta Ave, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2021-04-28 1623 Roberta Ave, Sebring, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3525 SW 174th Dr, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2017-04-03 Wooden, Jacquelyn Lumpkin, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State