Search icon

J & C ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J & C ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & C ENTERPRISES, 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: 28 Nov 1967 (57 years ago)
Document Number: 323546
FEI/EIN Number 591207892

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

Address: 10200 NW 21st Street, Doral, FL, 33172, US
Mail Address: PO BOX 520921, MIAMI, FL, 33152, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOTE CARLOS Director 10200 NW 21 Street, Miami, FL, 33172
CAPOTE NIBALDO J Director 3965 Leafy Way, MIAMI, FL, 33133
Capote Adrian Vice President 10200 NW 21st Street, Doral, FL, 33172
Capote Nibaldo J Agent 10200 NW 21st Street, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06170700123 J & C TROPICALS ACTIVE 2006-06-19 2026-12-31 - 10200 NW 21ST, SUITE 112, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 10200 NW 21st Street, Suite 112, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 10200 NW 21st Street, Suite 112, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-03-28 10200 NW 21st Street, Suite 112, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2013-04-26 Capote, Nibaldo J. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000546315 TERMINATED 1000000836161 MIAMI-DADE 2019-08-06 2029-08-14 $ 435.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7802567100 2020-04-14 0455 PPP 10200 NW 21st Street Suite 112, DORAL, FL, 33172-2533
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566332
Loan Approval Amount (current) 566300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2533
Project Congressional District FL-28
Number of Employees 50
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 572356.26
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State