Search icon

JC'S A/C SERVICES INC.

Company Details

Entity Name: JC'S A/C SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (2 years ago)
Document Number: P04000060156
FEI/EIN Number 201001138
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

Agent

Name Role Address
PAZ JUAN C Agent 1705 Quails Nest Dr, Brandon, FL, 33510

President

Name Role Address
PAZ JUAN C President 1705 Quails Nest Dr, Brandon, FL, 33510

Vice President

Name Role Address
PAZ OSCAR A Vice President 1705 Quails Nest Dr, Brandon, FL, 33510

Director

Name Role Address
MALDONADO FRANCISCO Director 4901 JANES DR, WIAMAUMA, FL, 33598

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 No data 3006 SUMMER CRUISE DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-08-18 1705 Quails Nest Dr, 202, Brandon, FL 33510 No data
REINSTATEMENT 2021-08-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-06 1705 Quails Nest Dr, 202, Brandon, FL 33510 No data
REINSTATEMENT 2019-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 1705 Quails Nest Dr, 202, Brandon, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2019-06-06 PAZ, JUAN C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State