Search icon

JHS & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JHS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JHS & ASSOCIATES, 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: 03 Sep 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000076055
FEI/EIN Number 650778475

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

Address: 12490 NE 7TH AVENUE, SUITE 219, NORTH MIAMI, FL, 33161, US
Mail Address: 12490 NE 7TH AVENUE, SUITE 219, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLIBOIS SYLVAN C President 6321 SW 63 TERRACE, MIAMI, FL, 33143
JOLIBOIS SYLVAN C Secretary 6321 SW 63 TERRACE, MIAMI, FL, 33143
JOLIBOIS SYLVAN C Treasurer 6321 SW 63 TERRACE, MIAMI, FL, 33143
JOLIBOIS SYLVAN C Director 6321 SW 63 TERRACE, MIAMI, FL, 33143
JOLIBOIS SYLVAN C Agent 6321 SW 63RD TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-15 - -
PENDING REINSTATEMENT 2013-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-25 12490 NE 7TH AVENUE, SUITE 219, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2004-03-25 JOLIBOIS, SYLVAN CJR -
CHANGE OF MAILING ADDRESS 2004-03-25 12490 NE 7TH AVENUE, SUITE 219, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-01 6321 SW 63RD TERRACE, MIAMI, FL 33143 -

Documents

Name Date
Reinstatement 2015-05-15
REINSTATEMENT 2009-04-24
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-07-30
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-07-01
ANNUAL REPORT 1998-05-14
Domestic Profit Articles 1997-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State