Search icon

JC DREAM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: JC DREAM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC DREAM HOMES, 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: 28 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000156661
FEI/EIN Number 203894173

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

Address: 9737 NW 41ST SUITE 204, MIAMI, FL, 33173
Mail Address: 9737 NW 41ST SUITE 204, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUCI JOSE R President 1524 CURAMENG COVE, AUSTIN, TX, 78748
CARUCI JOSE R Chief Executive Officer 1524 CURAMENG COVE, AUSTIN, TX, 78748
CARUCI NELLY V Vice President 1524 CURAMENG COVE, AUSTIN, TX, 78748
CARUCI NELLY V Director 1524 CURAMENG COVE, AUSTIN, TX, 78748
CARUCI JONATHAN D Secretary 1524 CURAMENG COVE, AUSTIN, TX, 78748
CARUCI GABRIEL J Treasurer 1524 CURAMENG COVE, AUSTIN, TX, 78748
CARUCI GABRIEL J Director 1524 CURAMENG COVE, AUSTIN, TX, 78748
VELEZ URI Agent 8051 NW 36 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-27 VELEZ, URI -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 8051 NW 36 ST, SUITE 620, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 9737 NW 41ST SUITE 204, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2006-05-01 9737 NW 41ST SUITE 204, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000464650 LAPSED 2007-36697 CA DIV 11 MIAMI-DADE COUNTY CIRCUIT COUR 2008-12-18 2019-04-23 $85,799.63 BP LOANS, LLC AND MEISTER FINANCIAL GROUP, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2007-04-27
Off/Dir Resignation 2006-12-22
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-11-28

Date of last update: 01 May 2025

Sources: Florida Department of State