Search icon

J.C. PENNEY CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: J.C. PENNEY CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Jan 1928 (97 years ago)
Date of dissolution: 09 Jul 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jul 2021 (4 years ago)
Document Number: 803281
FEI/EIN Number 135583779

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

Address: 2401 S STEMMONS FWY STE 4000, LEWISVILLE, TX, 75067, US
Mail Address: PO BOX 10001, DALLAS, TX, 75301, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CARR ALAN President PO BOX 10001, DALLAS, TX, 75301
CARR ALAN Director PO BOX 10001, DALLAS, TX, 75301
PANAGOS STEVEN Director PO BOX 10001, DALLAS, TX, 75301
PANAGOS STEVEN Secretary PO BOX 10001, DALLAS, TX, 75301
PANAGOS STEVEN Treasurer PO BOX 10001, DALLAS, TX, 75301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077889 SALON BY INSTYLE INSIDE JCPENNEY 2660 EXPIRED 2019-07-18 2024-12-31 - 20505 S DIXIE HWY, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 2401 S STEMMONS FWY STE 4000, LEWISVILLE, TX 75067 -
CHANGE OF MAILING ADDRESS 2021-04-15 2401 S STEMMONS FWY STE 4000, LEWISVILLE, TX 75067 -
NAME CHANGE AMENDMENT 2002-02-20 J.C. PENNEY CORPORATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1987-07-02 - -
AMENDMENT 1985-06-12 - -
AMENDMENT 1984-08-10 - -
NAME CHANGE AMENDMENT 1971-01-26 J.C. PENNEY COMPANY, INC. -

Court Cases

Title Case Number Docket Date Status
SHANE BURNETT, VS J.C. PENNEY CORPORATION, INC., 3D2018-0285 2018-02-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2542

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-287

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name J.C. PENNEY CORPORATION, INC.
Role Appellee
Status Active
Representations ROBERT J. SQUIRE
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2019-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On June 6, 2018 this court entered opinion stating that “the appropriate remedy is transfer to the circuit civil division. Thus, to the extent it has not yet done so, the appellate division shall transfer Wal-Mart case to the circuit civil division.” SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO DE FACTO PETITION FOR WRIT OF MANDAMUS
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's third motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to pet. for writ of mandamus
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including February 19, 2019.
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, appellant’s motion for leave to file a reply to the respondent’s response to the petition for writ of mandamus is hereby denied.
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file reply to respondent's response
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including twenty (20) days from the date of this order.
Docket Date 2018-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s motion to enforce mandate filed under case no. 3D18-287 is treated as a petition for writ of mandamus. Respondent is ordered to file a response within thirty (30) days from the date of this order to the petition for writ of mandamus. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to enforce the mandate
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, petitioner’s motion to recall the mandate is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to recall the mandate
Docket Date 2018-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for leave to amend motion for rehearing and motion for clarification is hereby denied. Upon consideration, petitioner’s motion for clarification of this Court’s June 6, 2018 opinion is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to amend motion for rehearing and motion for clarification
Docket Date 2018-06-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion ~ and Dismissed in Part.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the Court's own motion, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-283.
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ to order
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 3, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-02-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2018-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix
SHANE BURNETT, VS J.C. PENNEY CORPORATION, INC, 3D2017-1988 2017-08-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2542

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-287

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name J.C. PENNEY CORPORATION, INC.
Role Appellee
Status Active
Representations ROBERT J. SQUIRE
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-30
Type Record
Subtype Appendix
Description Appendix ~ Appendix B
Docket Date 2017-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2017-08-30
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-01-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner’s motion for clarification, rehearing and request for a written opinion is hereby denied. EMAS, LOGUE and LINDSEY, JJ., concur. Petitioner’s motion for rehearing en banc of the per curiam affirmance is denied.
Docket Date 2017-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2017-11-14
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2017-11-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-06
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
Docket Date 2017-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s second motion for extension of time to obtain a comformed copy of the order under review is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ conformed copy of the orders
Docket Date 2017-09-26
Type Petition
Subtype Petition
Description Petitioner deemed Insolvent (OR14G) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2017-09-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2017-09-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before September 28, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the petitioner to be indigent is received on or before said date.
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s motion for extension of time to obtain a comformed copy of the order under review is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-09-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-08-31
Type Record
Subtype Appendix
Description Appendix ~ Appendix A
Docket Date 2017-08-31
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SHANE BURNETT
Docket Date 2017-08-30
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed

Documents

Name Date
WITHDRAWAL 2021-07-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310030176 0419700 2007-02-14 3100 SW COLLEGE RD., OCALA, FL, 34474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-15
Emphasis S: ELECTRICAL, N: SSTARG06
Case Closed 2007-03-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2007-03-07
Abatement Due Date 2007-03-19
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 155
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2007-03-07
Abatement Due Date 2007-03-19
Nr Instances 3
Nr Exposed 155
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2007-03-07
Abatement Due Date 2007-03-12
Nr Instances 1
Nr Exposed 155
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2007-03-07
Abatement Due Date 2007-03-12
Nr Instances 1
Nr Exposed 1
Gravity 01
18346817 0419700 1991-02-05 2121 US 1 SOUTH, SHORE DRIVE, ST. AUGUSTINE, FL, 32086
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-02-05
Case Closed 1991-03-15

Related Activity

Type Complaint
Activity Nr 73882029

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-02-15
Abatement Due Date 1991-03-04
Current Penalty 168.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 11
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-02-15
Abatement Due Date 1991-03-18
Current Penalty 168.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 11
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-02-15
Abatement Due Date 1991-03-18
Current Penalty 168.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 11
Gravity 04
13632971 0419700 1975-05-08 3566 BLANDING, Jacksonville, FL, 32210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-08
Case Closed 1975-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-05-19
Abatement Due Date 1975-05-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-19
Abatement Due Date 1975-05-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1975-05-19
Abatement Due Date 1975-05-21
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-05-19
Abatement Due Date 1975-05-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-05-19
Abatement Due Date 1975-06-23
Nr Instances 1

Date of last update: 01 May 2025

Sources: Florida Department of State