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 |
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 |
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 |
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 | - | - |
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 |
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