Entity Name: | SJC DELIVERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SJC DELIVERIES, 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: | 13 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P05000054774 |
FEI/EIN Number |
593805863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2119 SE Lucca Street, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 2119 SE Lucca Street, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDERO SAMUEL | Director | 2119 SE Lucca Street, PORT ST. LUCIE, FL, 34952 |
CORDERO SAMUEL | Agent | 2119 SE Lucca Street, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-04 | 2119 SE Lucca Street, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2014-02-04 | 2119 SE Lucca Street, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-04 | 2119 SE Lucca Street, PORT ST. LUCIE, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-06-24 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State