Entity Name: | J.J.C. ANDREWS INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.J.C. ANDREWS 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: |
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: | 01 Apr 1999 (26 years ago) |
Document Number: | P99000033699 |
FEI/EIN Number |
593582370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 GULF SHORE DR. #16, DESTIN, FL, 32541 |
Mail Address: | 415 GULF SHORE DR. #16, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS JERALD E | President | 415 GULF SHORE DR. #16, DESTIN, FL, 32541 |
ANDREWS JERALD E | Director | 415 GULF SHORE DR. #16, DESTIN, FL, 32541 |
ANDREWS JOAN E | Vice President | 415 GULF SHORE DRIVE, UNIT 16, DESTIN, FL, 32541 |
ANDREWS JERALD E | Agent | 415 GULF SHORE DR. #16, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 415 GULF SHORE DR. #16, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 415 GULF SHORE DR. #16, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-30 | 415 GULF SHORE DR. #16, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2000-08-17 | ANDREWS, JERALD E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State