Entity Name: | J & J PROPERTIES OF VERO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & J PROPERTIES OF VERO, 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: | 26 Aug 1998 (27 years ago) |
Document Number: | P98000074672 |
FEI/EIN Number |
593530146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 2ND STREET SW, VERO BEACH, FL, 32962, US |
Mail Address: | 550 2ND STREET SW, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICARDI JOHN | Director | 550 2ND ST SW, VERO BEACH, FL, 32962 |
KRAUSS JOSEPH A | Director | 550 2ND ST SW, VERO BEACH, FL, 32962 |
MCHUGH JOHN J | Agent | 1555 Indian River Blvd., VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 1555 Indian River Blvd., B125, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-18 | 550 2ND STREET SW, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2000-05-18 | 550 2ND STREET SW, VERO BEACH, FL 32962 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State