Search icon

J & P HYDRAULIC REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: J & P HYDRAULIC REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & P HYDRAULIC REPAIR, 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: 06 Sep 1983 (42 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: G58163
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
CID, PEDRO Vice President 3175 S.W. 114TH AVE., MIAMI, FL
CID, PEDRO Director 3175 S.W. 114TH AVE., MIAMI, FL
CID, JOSE A. Agent 3175 S.W. 114TH AVE., MIAMI, FL, 33171
CID, JOSE A. President 3175 S.W. 114TH AVE., MIAMI, FL
CID, JOSE A. Director 3175 S.W. 114TH AVE., MIAMI, FL
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, JUAN. Vice President 3175 S.W. 114TH AVE., MIAMI, FL
CID, JUAN. Secretary 3175 S.W. 114TH AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1989-03-03 3175 S.W. 114TH AVE., MIAMI, FL 33171 -
CHANGE OF PRINCIPAL ADDRESS 1985-04-19 8115 NW 56TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1985-04-19 8115 NW 56TH ST., MIAMI, FL 33166 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State