Search icon

J.C. LOVING CARE CORP. - Florida Company Profile

Company Details

Entity Name: J.C. LOVING CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C. LOVING CARE 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: 10 Jun 2004 (21 years ago)
Date of dissolution: 10 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2021 (4 years ago)
Document Number: P04000090041
FEI/EIN Number 202815047

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

Address: 11260 S.W. 176 ST., MIAMI, FL, 33157, US
Mail Address: 11260 S.W. 176 ST., MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sancerni Jose A President 11260 S.W. 176 ST., MIAMI, FL, 33157
Sancerni Jose A Agent 11260 S.W. 176 ST., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-10 - -
REGISTERED AGENT NAME CHANGED 2019-03-13 Sancerni, Jose Alberto -
AMENDMENT 2018-03-22 - -
REINSTATEMENT 2015-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-14 - -
PENDING REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-13
Amendment 2018-03-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-06-04
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State