Search icon

JC HEALTH, INC. - Florida Company Profile

Company Details

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

JC HEALTH, 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: 23 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000085410
FEI/EIN Number 205110946

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

Address: 8768 S.W. 8TH STREET, # 10, MIAMI, FL, 33174
Mail Address: 8768 S.W. 8TH STREET, # 10, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZO-LOPEZ YASDIEL Agent 8768 SW 8 ST., SUITE 10, MIAMI, FL, 33174
LAZO-LOPEZ YASDIEL President 8768 S.W. 8TH STREET # 10, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-06-29 LAZO-LOPEZ, YASDIEL -
AMENDMENT 2010-06-29 - -
AMENDMENT 2010-01-04 - -
REVOCATION OF VOLUNTARY DISSOLUT 2009-08-28 - -
VOLUNTARY DISSOLUTION 2009-08-24 - -
AMENDMENT 2009-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 8768 SW 8 ST., SUITE 10, MIAMI, FL 33174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000051069 TERMINATED 1000000569075 MIAMI-DADE 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001150060 ACTIVE 1000000436100 MIAMI-DADE 2013-06-20 2033-06-26 $ 420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000787508 ACTIVE 1000000346253 MIAMI-DADE 2013-04-22 2033-04-24 $ 1,230.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2010-10-14
Amendment 2010-06-29
Amendment 2010-01-04
Revocation of Dissolution 2009-08-28
Voluntary Dissolution 2009-08-24
ANNUAL REPORT 2009-06-04
Amendment 2009-01-13
ANNUAL REPORT 2008-01-14
REINSTATEMENT 2007-10-29
Domestic Profit 2006-06-23

Date of last update: 01 May 2025

Sources: Florida Department of State