Search icon

JCCELL PHONE INC - Florida Company Profile

Company Details

Entity Name: JCCELL PHONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCCELL PHONE 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: 25 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000073788
FEI/EIN Number 260447083

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

Address: 6512 SW 41ST STREET, DAVIE, FL, 33314
Mail Address: 6512 SW 41ST STREET, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONIA SHATILA Director 2822 GRIFFIN RD, DANIA BEACH, FL, 33314
AHMAD CHATILA Vice President 6512 SW 41ST, DAVIE, FL, 33312
AHMAD CHATILA Agent 2822 GRIFFIN RD., DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 6512 SW 41ST STREET, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2011-04-29 6512 SW 41ST STREET, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2011-04-29 AHMAD, CHATILA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2822 GRIFFIN RD., DANIA BEACH, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000309939 TERMINATED 1000000587418 MIAMI-DADE 2014-02-28 2034-03-13 $ 355.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-15
Domestic Profit 2007-06-25

Date of last update: 03 May 2025

Sources: Florida Department of State