Search icon

JBC CLEANING CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: JBC CLEANING CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBC CLEANING CONTRACTORS 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: 08 Aug 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000086120
FEI/EIN Number 900069345

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

Address: 21300 NE 8 CT BLDG 30 UNIT 6, N MIAMI BEACH, FL, 33179
Mail Address: 21300 NE 8 CT BLDG 30 UNIT 6, N MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JIMMY President 21300 NE 8 CT BLDG 30 UNIT 6, N MIAMI BEACH, FL, 33179
TORRES JIMMY Director 21300 NE 8 CT BLDG 30 UNIT 6, N MIAMI BEACH, FL, 33179
TORRES ELSA T Vice President 21300 NE 8 CT BLDG 30 UNIT 6, N MIAMI BEACH, FL, 33179
TORRES BILLY Z Secretary 21300 NE 8 CT BLDG 30 UNIT 6, N MIAMI BEACH, FL, 33179
TORRES BILLY Z Director 21300 NE 8 CT BLDG 30 UNIT 6, N MIAMI BEACH, FL, 33179
TORRES JIMMY H Agent 21300 NE 8 CT BLDG 30 UNIT 6, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-08-08

Date of last update: 01 May 2025

Sources: Florida Department of State