Search icon

J.C. CASH, INC. - Florida Company Profile

Company Details

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

J.C. CASH, 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: 21 Oct 1975 (49 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 486584
FEI/EIN Number 591626155

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

Address: 1228 WEST 68 STREET, HIALEAH, FL, 33014, US
Mail Address: 1228 WEST 68 STREET, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDINANZO JUAN CARLOS President 4410 S.W. 124 AVENUE, MIRAMAR, FL, 33027
OVESADA NELIDA I Secretary 15790 KINGSMOOR WAY, MIAMI LAKES, FL, 33014
CONDINANZO JUAN C Agent 4410 S.W. 124 AVENUE, MIRAMAR, FL, 33022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-01 1228 WEST 68 STREET, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1998-04-01 1228 WEST 68 STREET, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-01 4410 S.W. 124 AVENUE, MIRAMAR, FL 33022 -
REINSTATEMENT 1996-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1998-01-12
Off/Dir Resignation 1998-01-12
Admin Diss for AR 1997-11-07
DEBIT MEMO 1997-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State