Search icon

JCI PAINTING, CORP. - Florida Company Profile

Company Details

Entity Name: JCI PAINTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCI PAINTING, 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: 06 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000097663
FEI/EIN Number 223868122

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

Address: 6012 TREMAYNE DR, MOUNT DORA, FL, 32757
Mail Address: 6012 TREMAYNE DR, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA JORGE President 6012 TREMAYNE DR, MOUNT DORA, FL, 32757
IBARRA MARTHA I Vice President 6012 TREMAYNE DR, MOUNT DORA, FL, 32757
IBARRA JORGE O Agent 6012 TREMAYNE DR, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-28 6012 TREMAYNE DR, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2008-01-28 6012 TREMAYNE DR, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 6012 TREMAYNE DR, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2005-01-20 IBARRA, JORGE OWNER -
REINSTATEMENT 2003-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000250655 LAPSED 2007-CA-3874 CIRCUIT COURT/ORANGE COUNTY 2008-07-29 2013-07-31 $13,770.10 GEORGE SPIGENER, JR., P.O. BOX 784082, WINTER GARDEN, FL 34778
J08000139106 LAPSED 6:07-CV-701-ORL-31GJK UNITED STATES DISTRICT COURT 2008-04-23 2013-04-24 $30,500.00 SALVADOR SANCHEZ, 1127 SLATE RIDGE ROAD, STALLINGS, NORTH CAROLINA 28104
J08000139114 LAPSED 6:07-CV-701-ORL-31GJK UNITED STATED DISTRICT COURT 2008-04-23 2013-04-24 $19,500.00 MIGUEL SANCHEZ, 1668 ALLOWAY DRIVE, DELTONA, FLORIDA 32738

Documents

Name Date
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-03
REINSTATEMENT 2003-12-09
Domestic Profit 2002-09-06

Date of last update: 01 May 2025

Sources: Florida Department of State