Search icon

J.S.A. CORPORATION - Florida Company Profile

Company Details

Entity Name: J.S.A. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.S.A. 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: 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: 27 Apr 1971 (54 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 381109
FEI/EIN Number 591388731

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

Address: 2795 S W 112 avenue, MIAMI, FL, 33167, US
Mail Address: 2795 S W 112 avenue, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ,JUAN President 2795 S.W. 112 AVENUE, MIAMI, FL, 33167
RUIZ,JUAN Secretary 2795 S.W. 112 AVENUE, MIAMI, FL, 33167
RUIZ,JUAN Treasurer 2795 S.W. 112 AVENUE, MIAMI, FL, 33167
RUIZ, JUAN Agent 2795 S.W. 112 AVENUE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-04-28 2795 S W 112 avenue, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 2795 S W 112 avenue, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-24 2795 S.W. 112 AVENUE, MIAMI, FL 33167 -
REINSTATEMENT 1995-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1983-12-20 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State