Search icon

J. L. C. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J. L. C. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. L. C. SERVICES, 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: 25 Mar 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M49021
FEI/EIN Number 592820511

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

Address: 1851 S.W. 11TH TERRACE, MIAMI, FL, 33135
Mail Address: 1851 S.W. 11TH TERRACE, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVET JOE President 1851 S.W. 11TH TERRACE, MIAMI, FL, 33135
CALVET JOE Agent 1851 S.W. 11TH TERRACE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1995-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-03 1851 S.W. 11TH TERRACE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 1995-04-03 1851 S.W. 11TH TERRACE, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-03 1851 S.W. 11TH TERRACE, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-07-29
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State