Search icon

JCS PAINTING INC - Florida Company Profile

Company Details

Entity Name: JCS PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCS PAINTING 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: 23 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P01000083732
FEI/EIN Number 651139857

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

Address: 2100 NW 173 TERRACE, MIAMI GARDENS, FL, 33056, US
Mail Address: 2100 NW 173 TERRACE, MIAMI, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JUAN C President 1326 DUNAD AVENUE, OPALOCKA, FL, 33154
SANTOS JUAN C Director 1326 DUNAD AVENUE, OPALOCKA, FL, 33154
SANTOS JUAN C Agent 1326 DUNAND AVENUE, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-19 2100 NW 173 TERRACE, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 2020-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 2100 NW 173 TERRACE, MIAMI GARDENS, FL 33056 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 SANTOS, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-31 1326 DUNAND AVENUE, OPALOCKA, FL 33054 -
REINSTATEMENT 2011-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000934365 TERMINATED 1000000402885 MIAMI-DADE 2013-05-09 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000097148 TERMINATED 1000000332908 MIAMI-DADE 2012-12-12 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State