Search icon

JFJ INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: JFJ INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JFJ INVESTMENTS, 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 Apr 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000031603
FEI/EIN Number 593506376

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

Address: 1501 E 2ND AVENUE, TAMPA, FL, 33605
Mail Address: 1501 E 2ND AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS FRANCIS M Director 1501 E 2ND AVENUE, TAMPA, FL, 33605
WILLIAMS JOSEPH M Director 1501 E 2ND AVENUE, TAMPA, FL, 33605
WILLIAMS JOSEPH Agent 1501 E. 2ND AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 1501 E. 2ND AVE, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 1501 E 2ND AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2011-04-08 1501 E 2ND AVENUE, TAMPA, FL 33605 -
REINSTATEMENT 2000-10-19 - -
REGISTERED AGENT NAME CHANGED 2000-10-19 WILLIAMS, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State