Entity Name: | J.C.'S WATCH SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.C.'S WATCH SERVICE, 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: |
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: | 26 Feb 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Feb 2005 (20 years ago) |
Document Number: | P01000020733 |
FEI/EIN Number |
651080618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 423 LAKEVIEW DR, 205, WESTON, FL, 33326, US |
Mail Address: | 423 LAKEVIEW DRIVE, 205, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACELIS JUAN | Director | 423 LAKEVIEW DRIVE, 202, FL, 33326 |
CELIS GRACE | Agent | 423 LAKEVIEW DR, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | CELIS, GRACE | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 423 LAKEVIEW DR, 205, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 423 LAKEVIEW DR, 205, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 423 LAKEVIEW DR, 205, WESTON, FL 33326 | - |
CANCEL ADM DISS/REV | 2005-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001151262 | TERMINATED | 1000000198819 | BROWARD | 2010-12-22 | 2030-12-29 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10001151270 | TERMINATED | 1000000198820 | BROWARD | 2010-12-22 | 2030-12-29 | $ 720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State