Search icon

J & R ENGINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: J & R ENGINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & R ENGINE SERVICE, 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: 11 May 1978 (47 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 571889
FEI/EIN Number 591824654

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

Address: 10011 NW 43 TERR, MIAMI, FL, 33178, US
Mail Address: 10011 NW 43 TERR, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA EUGENIO President 10011 NW 43 TERR, MIAMI, FL, 33178
MOLINA EUGENIO Secretary 10011 NW 43 TERR, MIAMI, FL, 33178
MOLINA EUGENIO Treasurer 10011 NW 43 TERR, MIAMI, FL, 33178
MOLINA EUGENIO Director 10011 NW 43 TERR, MIAMI, FL, 33178
DEL VALLE MANUEL R Agent 7300 N.W. 19TH ST., MIAMI, FL, 331261222

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-02 7300 N.W. 19TH ST., SUITE 101, MIAMI, FL 33126-1222 -
CANCEL ADM DISS/REV 2005-09-02 - -
REGISTERED AGENT NAME CHANGED 2005-09-02 DEL VALLE, MANUEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 10011 NW 43 TERR, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2002-05-13 10011 NW 43 TERR, MIAMI, FL 33178 -
AMENDMENT 2000-08-14 - -

Documents

Name Date
ANNUAL REPORT 2006-01-30
REINSTATEMENT 2005-09-02
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-01-31
Off/Dir Resignation 2000-08-14
Amendment 2000-08-14
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State