Search icon

J & J DISTRIBUTIONS, CORP. - Florida Company Profile

Company Details

Entity Name: J & J DISTRIBUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J DISTRIBUTIONS, 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: 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: 31 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000053893
FEI/EIN Number 651109085

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

Address: 25800 SW 214 AVENUE, HOMESTEAD, FL, 33031
Mail Address: 25800 SW 214 AVENUE, HOMESTEAD, FL, 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTING SOLUTIONS OF HOMESTEAD Agent 1005 N KROME AVENUE, HOMESTEAD, FL, 33030
VILA RICHARD President 25800 SW 214 AVENUE, HOMESTEAD, FL, 33031
VILA RICHARD Director 25800 SW 214 AVENUE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-26 1005 N KROME AVENUE, SUITE 124, HOMESTEAD, FL 33030 -
CANCEL ADM DISS/REV 2007-12-26 - -
REGISTERED AGENT NAME CHANGED 2007-12-26 ACCOUNTING SOLUTIONS OF HOMESTEAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-13 25800 SW 214 AVENUE, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2006-06-13 25800 SW 214 AVENUE, HOMESTEAD, FL 33031 -
CANCEL ADM DISS/REV 2006-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-08-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000526124 TERMINATED 1000000223654 DADE 2011-07-12 2031-08-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06900001043 LAPSED 05-2790 SP 25 (03) CTY CRT MIAMI-DADE CTY FL 2005-10-20 2011-01-25 $3488.75 OCEAN BANK, 780 N.W. 42ND AVENUE, MIAMI, FL 33126
J03000264459 LAPSED 03-5160 CC 25 COUNTY COURT IN DADE COUNTY 2003-09-08 2008-09-25 $23,052.40 ARMANDO'S CHECK CASHING,INC., 9090 NW SOUTH RIVER DRIVE, 1, MEDLEY, FL. 33166

Documents

Name Date
REINSTATEMENT 2007-12-26
ANNUAL REPORT 2006-06-13
REINSTATEMENT 2006-01-04
Amendment 2004-08-11
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-06-30
ANNUAL REPORT 2002-10-11
ANNUAL REPORT 2002-05-20
Domestic Profit 2001-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State