Search icon

J.A.C MACHINE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: J.A.C MACHINE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.C MACHINE SHOP, 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: 04 Dec 1979 (45 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 647132
FEI/EIN Number 591949793

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

Address: 8115 N.W. 56TH STREET, MIAMI, FL, 33166
Mail Address: 8115 N.W. 56TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CID JUAN C President 12310 SW 25TH LN, MIAMI, FL, 33175
CID JUAN C Director 12310 SW 25TH LN, MIAMI, FL, 33175
CID HOSE A Vice President 3175 SW 114TH AVE, MIAMI, FL, 33165
CID HOSE A Secretary 3175 SW 114TH AVE, MIAMI, FL, 33165
CID HOSE A Director 3175 SW 114TH AVE, MIAMI, FL, 33165
CID JUAN C Agent 2663 W 72ND STREET, HIALEAH, FL, 33016
CID, NANCY Secretary 3175 S.W. 114TH AVE., MIAMI, FL
CID, NANCY Treasurer 3175 S.W. 114TH AVE., MIAMI, FL
CID, NANCY Director 3175 S.W. 114TH AVE., MIAMI, FL
CID, PEDRO Vice President 2250 SW 123RD AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1995-04-25 CID, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 2663 W 72ND STREET, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 1986-04-03 8115 N.W. 56TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1986-04-03 8115 N.W. 56TH STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State