Search icon

J.C. CAR CARE CENTER CORP. - Florida Company Profile

Company Details

Entity Name: J.C. CAR CARE CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C. CAR CARE CENTER CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: P00000057444
FEI/EIN Number 651017199

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

Address: 5560 NW 27TH AVENUE, MIAMI, FL, 33142, US
Mail Address: 5560 NW 27TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GUILLERMO M President 5560 N.W. 27TH AVENUE, MIAMI, FL, 33142
GARCIA RADAMES Elde 5560 NW 27TH AVENUE, MIAMI, FL, 33142
Garcia Guillermo M Agent 5560 N.W. 27TH AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021912 J & C TRANSMISSION CENTER ACTIVE 2010-03-09 2025-12-31 - 5560 NW 27TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-22 Garcia, Guillermo M -
REINSTATEMENT 2021-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-01-13
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State