Search icon

J & A DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: J & A DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & A DESIGN, 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 Jun 1998 (27 years ago)
Date of dissolution: 11 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2007 (17 years ago)
Document Number: P98000050171
FEI/EIN Number 650838984

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

Address: 1000 HILLCREST COURT, 302, HOLLYWOOD, FL, 33021
Mail Address: 1000 HILLCREST COURT, 302, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO JAIME President 1000 HILLCREST COURT #302, HOLLYWOOD, FL, 33021
CAMACHO JAIME Agent 1000 HILLCREST COURT, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 1000 HILLCREST COURT, 302, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2005-03-29 1000 HILLCREST COURT, 302, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-29 1000 HILLCREST COURT, 302, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2003-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1998-09-30 CAMACHO, JAIME -

Documents

Name Date
Voluntary Dissolution 2007-12-11
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-19
REINSTATEMENT 2003-04-09
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-09-06
ANNUAL REPORT 1999-05-07
Reg. Agent Change 1998-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State