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 |
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 |
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 |
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 | - | - |
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