Entity Name: | USA JFK, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA JFK, CORP. 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: | 04 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2011 (13 years ago) |
Document Number: | P06000126655 |
FEI/EIN Number |
205654338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975 SW 15 ST, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 975 SW 15 ST, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVES CATIA G | President | 975 SW 15 ST, DEERFILED BEACH, FL, 33441 |
ALVES CATIA G | Director | 975 SW 15 ST, DEERFILED BEACH, FL, 33441 |
ALVES FREDERICO S | Vice President | 975 SW 15 ST, DEERFIELD BEACH, FL, 33441 |
ALVES FREDERICO S | Director | 975 SW 15 ST, DEERFIELD BEACH, FL, 33441 |
ALVES CATIA G | Agent | 975 SW 15 ST, DEERFIELD BEACH, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000014077 | MISTER POOL | ACTIVE | 2013-02-09 | 2028-12-31 | - | 975 SW 15TH ST, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 975 SW 15 ST, DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 2011-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 975 SW 15 ST, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 975 SW 15 ST, DEERFIELD BEACH, FL 33441 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000315646 | ACTIVE | 1000000994175 | BROWARD | 2024-05-17 | 2044-05-22 | $ 1,155.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000464974 | ACTIVE | 1000000788168 | BROWARD | 2018-06-28 | 2038-07-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State