Search icon

JCE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JCE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCE 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: 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: 24 May 2004 (21 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: P04000083652
FEI/EIN Number 300522062

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

Mail Address: P.O. BOX 26072, TAMPA, FL, 33623
Address: 5700 MEMORIAL HWY, 216, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARIDE JOSE A President 5700 MEMORIAL HWY SUITE 216, TAMPA, FL, 33615
CARIDE JOSE A Agent 5700 MEMORIAL HWY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 5700 MEMORIAL HWY, 216, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2011-01-13 CARIDE, JOSE AJR. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 5700 MEMORIAL HWY, SUITE 216, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2007-01-12 5700 MEMORIAL HWY, 216, TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000782784 TERMINATED 1000000241478 HILLSBOROU 2011-11-21 2031-11-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000709019 TERMINATED 1000000235453 HILLSBOROU 2011-10-17 2021-11-02 $ 2,381.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000178363 TERMINATED 1000000208381 HILLSBOROU 2011-03-17 2031-03-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000178371 TERMINATED 1000000208382 HILLSBOROU 2011-03-17 2021-03-23 $ 1,163.07 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 2011-01-13
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-09-05
Domestic Profit 2004-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State