Search icon

J & C REPAIRS & MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: J & C REPAIRS & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & C REPAIRS & MAINTENANCE, 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000113467
FEI/EIN Number 201492741

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

Address: 7820 NE BAYSHORE CT. #101, MIAMI, FL, 33138
Mail Address: 7820 NE BAYSHORE CT. #101, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARGAS JUAN H President 7820 NE BAYSHORE CT. #101, MIAMI, FL, 33138
FARGAS JUAN H Agent 7820 NE BAYSHORE CT. #101, MIAMI, FL, 33138
FARGAS CLARIVEL Vice President 7820 NE BAYSHORE CT, # 101, MIAMI, FL, 33138
FARGAS CLARIVEL Secretary 7820 NE BAYSHORE CT, # 101, MIAMI, FL, 33138
FARGAS CLARIVEL Treasurer 7820 NE BAYSHORE CT, # 101, MIAMI, FL, 33138
FARGAS CLARIVEL Director 7820 NE BAYSHORE CT, # 101, MIAMI, FL, 33138
FARGAS JUAN H Director 7820 NE BAYSHORE CT. #101, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-04-25
Domestic Profit 2004-08-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State