Search icon

JCAIPA FLOORING INC. - Florida Company Profile

Company Details

Entity Name: JCAIPA FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCAIPA FLOORING 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: 06 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000128094
FEI/EIN Number 263030707

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

Address: 3300 NE 191ST, 315, AVENTURA, FL, 33180, US
Mail Address: 3300 NE 191ST, 315, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIPA JOHN J President 3300 NE 191ST # 315, AVENTURA, FL, 33180
CAIPA JOHN J Agent 3300 NE 191ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 3300 NE 191ST, 315, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-14 3300 NE 191ST, 315, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-06-14 3300 NE 191ST, 315, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2010-01-08 - -
REGISTERED AGENT NAME CHANGED 2010-01-08 CAIPA, JOHN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000384335 TERMINATED 1000000666297 BROWARD 2015-03-16 2035-03-18 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001020388 TERMINATED 1000000490483 BROWARD 2013-05-19 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000134230 TERMINATED 1000000418838 BROWARD 2012-12-26 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-06-14
REINSTATEMENT 2010-01-08
REINSTATEMENT 2008-07-17
Domestic Profit 2006-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State