Search icon

JRH NO. 2 CORP. - Florida Company Profile

Company Details

Entity Name: JRH NO. 2 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRH NO. 2 CORP. 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: 24 Apr 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S47967
FEI/EIN Number 650388966

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

Address: 301-41ST ST., MIAMI BEACH, FL
Mail Address: 301-41ST ST., MIAMI BEACH, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPSITZ MARC Agent 301-41ST ST., MIAMI BEACH, FL, 33140
GOLDBERG BARTON S President 301-41ST STREET, MIAMI BEACH, FL, 33140
GOLDBERG BARTON S Director 301-41ST STREET, MIAMI BEACH, FL, 33140
GLEASON JAMES Vice President 301 41ST ST., MIAMI BEACH, FL
ALTMAN ARNOLD Vice President 301-41ST STREET, MIAMI BEACH, FL
LIPSITZ MARC Secretary 301 41ST STREET, MIAMI BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-03-02 LIPSITZ, MARC -
REGISTERED AGENT ADDRESS CHANGED 1994-03-02 301-41ST ST., MIAMI BEACH, FL 33140 -
REINSTATEMENT 1993-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1995-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State