Entity Name: | JC DISCOUNT IRRIGATION & LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JC DISCOUNT IRRIGATION & LANDSCAPING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2019 (6 years ago) |
Document Number: | P05000059005 |
FEI/EIN Number |
202692349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10020 SW 213 TER, CUTLER BAY, FL, 33189, US |
Mail Address: | 10020 SW 213 TER, CUTLER BAY, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JUAN CARLOS | President | 10020 SW 213 TER, CUTLER BAY, FL, 33189 |
GONZALEZ CARLA | Agent | 10020 SW 213 TER, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 10020 SW 213 TER, CUTLER BAY, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 10020 SW 213 TER, CUTLER BAY, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 10020 SW 213 TER, CUTLER BAY, FL 33189 | - |
REINSTATEMENT | 2019-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | GONZALEZ, CARLA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-03-04 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-01-20 |
REINSTATEMENT | 2014-01-23 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State