Search icon

JC SHORES CORP - Florida Company Profile

Company Details

Entity Name: JC SHORES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC SHORES 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: 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: 09 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000055904
FEI/EIN Number 262818461

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

Address: 2068 SW 138TH CT, MIAMI, FL, 33175
Mail Address: 2068 SW 138TH CT, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA REINALDO F President 2068 SW 138TH CT, MIAMI, FL, 33175
MORA REINALDO F Agent 2068 SW 138TH CT, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000125704 JC TECH SOLUTIONS EXPIRED 2009-06-23 2014-12-31 - 2068 S.W. 138TH COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-22 MORA, REINALDO F -
AMENDMENT 2011-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000420584 ACTIVE 1000000654379 MIAMI-DADE 2015-03-30 2025-04-02 $ 542.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000367630 ACTIVE 1000000595052 MIAMI-DADE 2014-03-14 2034-03-21 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001449926 TERMINATED 1000000517830 MIAMI-DADE 2013-09-12 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001379263 LAPSED 1000000466972 MIAMI-DADE 2013-09-03 2023-09-12 $ 1,289.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001379255 ACTIVE 1000000466971 MIAMI-DADE 2013-09-03 2033-09-12 $ 3,099.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001323824 ACTIVE 1000000466970 MIAMI-DADE 2013-08-19 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000637459 TERMINATED 1000000233385 DADE 2011-09-19 2031-09-28 $ 645.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000637467 LAPSED 1000000233386 DADE 2011-09-19 2021-09-28 $ 400.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-03-22
Amendment 2011-09-12
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-03-24
Domestic Profit 2008-06-09

Date of last update: 02 May 2025

Sources: Florida Department of State