Search icon

JCP PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: JCP PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCP PROPERTIES, 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: 17 Jun 2004 (21 years ago)
Date of dissolution: 08 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2013 (12 years ago)
Document Number: P04000093206
FEI/EIN Number 201272243

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

Address: 729 W 53 ST, HIALEAH, FL, 33012, US
Mail Address: 729 W 53 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTA JOSE CSr. President 729 W. 53RD ST., HIALEAH, FL, 33012
PORTA JOSE CSr. Treasurer 729 W. 53RD ST., HIALEAH, FL, 33012
PORTA JOSE CSr. Director 729 W. 53RD ST., HIALEAH, FL, 33012
PORTA JOSE CSr. Agent 729 W 53 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 729 W 53 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-04-20 729 W 53 ST, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2013-04-20 PORTA , JOSE C., Sr. -
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 729 W 53 ST, HIALEAH, FL 33012 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-08
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State