Search icon

JWV DEVELOPERS, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JWV DEVELOPERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JWV DEVELOPERS, 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: 29 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000082617
FEI/EIN Number 200117877

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

Address: 11290 S.W. 52 TERRACE, MIAMI, FL, 33165
Mail Address: 11290 S.W. 52 TERRACE, MIAMI, FL, 33165
ZIP code: 33165
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALCARCEL OLGA V Director 11290 S.W. 52 TERRACE, MIAMI, FL, 33165
VALCARCEL JORGE W President 11290 S.W. 52 TERRACE, MIAMI, FL, 33165
VALCARCEL JORGE W Treasurer 11290 S.W. 52 TERRACE, MIAMI, FL, 33165
VALCARCEL JORGE W Director 11290 S.W. 52 TERRACE, MIAMI, FL, 33165
VALCARCEL OLGA V Secretary 11290 S.W. 52 TERRACE, MIAMI, FL, 33165
VALCARCEL JORGE W Vice President 11290 S.W. 52 TERRACE, MIAMI, FL, 33165
VALCARCEL JORGE W Agent 11290 S.W. 52 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000530241 TERMINATED 1000000229056 DADE 2011-08-10 2031-08-17 $ 388.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000314141 LAPSED 10-193-D5 LEON 2011-02-28 2016-05-20 $13,395.18 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J08900015238 LAPSED 2008SC002586 5 JUD LAKE CTY 2008-08-05 2013-08-27 $2300.90 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FL 32860

Documents

Name Date
REINSTATEMENT 2011-07-16
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-12
REINSTATEMENT 2006-10-09
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-23
Amendment 2004-02-05
Domestic Profit 2003-07-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State