Search icon

JC'S A/C SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JC'S A/C SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC'S A/C SERVICES 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: 08 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (3 years ago)
Document Number: P04000060156
FEI/EIN Number 201001138

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

Address: 1705 Quails Nest Dr, Brandon, FL, 33510, US
Mail Address: 1705 Quails Nest Dr. Apt 202, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ JUAN C President 1705 Quails Nest Dr, Brandon, FL, 33510
PAZ OSCAR A Vice President 1705 Quails Nest Dr, Brandon, FL, 33510
MALDONADO FRANCISCO Director 4901 JANES DR, WIAMAUMA, FL, 33598
PAZ JUAN C Agent 1705 Quails Nest Dr, Brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000050019 75 DEGREES AIR EXPIRED 2010-06-03 2015-12-31 - 3006 SUMMER CRUISE DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-18 1705 Quails Nest Dr, 202, Brandon, FL 33510 -
REINSTATEMENT 2021-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-06 1705 Quails Nest Dr, 202, Brandon, FL 33510 -
REINSTATEMENT 2019-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 1705 Quails Nest Dr, 202, Brandon, FL 33510 -
REGISTERED AGENT NAME CHANGED 2019-06-06 PAZ, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000616150 LAPSED 1000000617021 HILLSBOROU 2014-04-28 2024-05-09 $ 519.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000711849 LAPSED 1000000395012 HILLSBOROU 2012-10-11 2022-10-17 $ 773.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001134698 TERMINATED 1000000197585 HILLSBOROU 2010-12-15 2020-12-22 $ 650.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2023-03-27
REINSTATEMENT 2022-10-21
REINSTATEMENT 2021-08-18
REINSTATEMENT 2019-06-06
REINSTATEMENT 2012-02-29
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-07-01
ANNUAL REPORT 2007-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State