Entity Name: | J.M. CRUZ INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.M. CRUZ INCORPORATED 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 Nov 1983 (41 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | G68518 |
FEI/EIN Number |
592385370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % INOCENCIO ROGER CRUZ, 565 W 27TH ST, HIALEAH, FL, 33010-1322 |
Mail Address: | % INOCENCIO ROGER CRUZ, 565 W 27TH ST, HIALEAH, FL, 33010-1322 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ, INOCENCIO P. | President | 565 W. 27TH STREET, HIALEAH, FL |
CRUZ, INOCENCIO P. | Director | 565 W. 27TH STREET, HIALEAH, FL |
CRUZ, INOCENCIO P. | Treasurer | 565 W. 27TH STREET, HIALEAH, FL |
CRUZ, INOCENCIO ROGER | Agent | 565 W 27TH ST, HIALEAH, FL, 33010 |
FRANCISCO CRUZ J | Director | 565 W. 27TH STREET, HIALEAH, FL |
FRANCISCO CRUZ J | Vice President | 565 W. 27TH STREET, HIALEAH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLVED | 2017-09-22 | - | - |
REINSTATEMENT | 2012-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-09 | 565 W 27TH ST, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-09 | % INOCENCIO ROGER CRUZ, 565 W 27TH ST, HIALEAH, FL 33010-1322 | - |
CHANGE OF MAILING ADDRESS | 1992-03-09 | % INOCENCIO ROGER CRUZ, 565 W 27TH ST, HIALEAH, FL 33010-1322 | - |
REINSTATEMENT | 1990-10-30 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1985-06-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000389025 | ACTIVE | 1000000748909 | DADE | 2017-06-29 | 2027-07-06 | $ 925.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000274334 | LAPSED | 16-052-D5 | LEON | 2017-03-09 | 2022-05-18 | $16,257.40 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J17000057259 | LAPSED | 2016-24626-CA-25 | FL CIRCUIT COURT, 11TH CIRCUIT | 2016-12-21 | 2022-01-31 | $73,123.96 | HISPANIC CERTIFIED FOODS, INC., 2001 NW 109TH AVE, PEMBROKE PINES, FL 33026 |
J12000617210 | LAPSED | 12-15415 CA 02 | MIAMI-DADE COUNTY | 2012-09-11 | 2017-09-24 | $136,550.96 | DAWN FOOD PRODUCTS, INC., 6303 KENJOY DRIVE, LOUISVILLE, KY 40214 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-26 |
REINSTATEMENT | 2012-10-24 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State