Entity Name: | H.J.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H.J.S., 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: | 20 Oct 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000092343 |
FEI/EIN Number |
593598801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1653, TITUSVILLE, FL, 32781 |
Address: | 2180 HWY. 520 WEST, 313 / 314, COCOA, FL, 32937 |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STILES H. JOHN | President | 205 MICANOPY COURT, INDIAN HARBOUR BEACH, FL, 32927 |
STILES H. JOHN I | Agent | 205 MICANOPY CT., INDIAN HARBOUR BEACH, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-09-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-02 | 2180 HWY. 520 WEST, 313 / 314, COCOA, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2008-09-02 | 2180 HWY. 520 WEST, 313 / 314, COCOA, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-02 | 205 MICANOPY CT., INDIAN HARBOUR BEACH, FL 32927 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000027293 | TERMINATED | 1000000068340 | 5832 7168 | 2007-12-19 | 2028-01-30 | $ 744.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-20 |
REINSTATEMENT | 2008-09-02 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-23 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-06-06 |
Domestic Profit | 1999-10-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State