Search icon

JNC MANUFACTURING, INC. - Florida Company Profile

Company Details

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

JNC MANUFACTURING, 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: 10 Sep 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000090102
FEI/EIN Number 260002874

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

Address: 2980 SIMMS STREET, HOLLYWOOD, FL, 33020
Mail Address: P.O. BOX 813208, HOLLYWOOD, FL, 33081
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARABY YIGAL President 2980 SIMMS ST., HOLLYWOOD, FL, 33020
MILITZOK & LEVY, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 3230 STIRLING ROAD, SUITE 1, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2012-04-27 MILITZOK & LEVY, P.A. -
CHANGE OF MAILING ADDRESS 2010-05-03 2980 SIMMS STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 2980 SIMMS STREET, HOLLYWOOD, FL 33020 -
AMENDMENT 2004-08-31 - -
NAME CHANGE AMENDMENT 2004-06-07 JNC MANUFACTURING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008430 LAPSED 05-09125 CACE (12) 11TH CIR BROWARD CTY FL 2008-04-10 2013-05-19 $2470008.37 KLV GEMS CO., INC., 2 WEST 46TH STREET, SUITE 1503, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-12
Amendment 2004-08-31
Name Change 2004-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State