Search icon

J&C FORKLIFT & MARINE, INC. - Florida Company Profile

Company Details

Entity Name: J&C FORKLIFT & MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&C FORKLIFT & MARINE, 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: 18 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: P06000119465
FEI/EIN Number 205411696

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

Mail Address: PO BOX 464, ELFERS, FL, 34680, US
Address: 1215 OAK MEADOW POINT, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIANAS STAVROS President 1215 OAK MEADOW POINT, NEW PORT RICHEY, FL, 34655
ARIANAS stavros Agent 1215 OAK MEADOW POINT, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-11 - -
REGISTERED AGENT NAME CHANGED 2023-01-11 ARIANAS, stavros -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-01-02 - -
AMENDMENT 2017-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 1215 OAK MEADOW POINT, NEW PORT RICHEY, FL 34655 -
AMENDMENT 2014-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-03 1215 OAK MEADOW POINT, NEW PORT RICHEY, FL 34655 -
REINSTATEMENT 2012-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-16
Amendment 2019-01-02
ANNUAL REPORT 2018-01-14
Amendment 2017-11-08
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State