Search icon

J E S HOLE DRILLING CORPORATION - Florida Company Profile

Company Details

Entity Name: J E S HOLE DRILLING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J E S HOLE DRILLING CORPORATION 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: 30 Sep 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 1993 (32 years ago)
Document Number: S84054
FEI/EIN Number 650293712

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

Address: 260 W. 41TH ST., HIALEAH, FL, 33012
Mail Address: 260 W. 41TH ST., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE E Director 260 W. 41TH ST., HIALEAH, FL, 33012
SANCHEZ JOSE E President 260 W. 41TH ST., HIALEAH, FL, 33012
SANCHEZ JOSE E Secretary 260 W. 41TH ST., HIALEAH, FL, 33012
Sanchez Gloria Vice President 260 w 41 ., HIALEAH, FL, 33012
SANCHEZ JOSE E Agent 260 W. 41TH ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 1993-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-16 260 W. 41TH ST., HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1993-04-16 260 W. 41TH ST., HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-16 260 W. 41TH ST., HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State