Search icon

JVC, INC. - Florida Company Profile

Company Details

Entity Name: JVC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JVC, 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: 02 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000076010
FEI/EIN Number 593736400

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

Address: 5227 PARK ST, ST. PETERSBURG, FL, 33709, US
Mail Address: 5227 PARK ST, ST. PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ J. VINCENT President 5227 PARK ST.N, ST. PETERSBURG, FL, 33709
LOPEZ CARMEN Z Secretary 5227 PARK ST. N, ST. PETERSBURG, FL, 33709
CARMEN Z. LOPEZ Agent 5227 PARK ST. N, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 5227 PARK ST, ST. PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2015-04-13 5227 PARK ST, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 5227 PARK ST. N, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2013-04-11 CARMEN Z. LOPEZ -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State