Search icon

JN THERAPEUTIC CARE, INC - Florida Company Profile

Company Details

Entity Name: JN THERAPEUTIC CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JN THERAPEUTIC CARE, 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 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000025986
FEI/EIN Number 202408867

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

Address: 6332 GAGE PLACE, MIAMI LAKES, FL, 33014, US
Mail Address: 6332 GAGE PLACE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA JUAN J President 6332 GAGE PLACE, MIAMI, FL, 33014
RODRIGUEZ- DIAZ MARLEN Vice President 6332 GAGE PLACE, MIAMI, FL, 33014
BASILIO JOSE D Agent 1414 NW 107 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 6332 GAGE PLACE, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-12 6332 GAGE PLACE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-12 1414 NW 107 AVE, 206, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2007-09-12 - -
REGISTERED AGENT NAME CHANGED 2007-09-12 BASILIO, JOSE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-01-06 - -

Documents

Name Date
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-09-12
Amendment 2006-01-06
Domestic Profit 2005-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State