Entity Name: | PRODUCTS FROM JC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRODUCTS FROM JC, 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 Mar 2008 (17 years ago) |
Document Number: | P08000029086 |
FEI/EIN Number |
830508603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3799 NW 7TH STREET, MIAMI, FL, 33126, US |
Mail Address: | 752 NW 22ND PLACE, MIAMI, FL, 33125, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIRON ORLANDO | President | 752 NW 22ND PLACE, MIAMI, FL, 33125 |
JIRON ORLANDO | Agent | 752 NW 22ND PLACE, MIAMI, FL, 33125 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000090218 | SNACK HUNTER | ACTIVE | 2011-09-13 | 2026-12-31 | - | 3799 NW 7 STREET, CENTRAL PLAZA SHIPPING CENTER, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 3799 NW 7TH STREET, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 3799 NW 7TH STREET, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 752 NW 22ND PLACE, MIAMI, FL 33125 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-08-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State