Entity Name: | THE JC'S FASHION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE JC'S FASHION CO., 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: | 29 Oct 2008 (16 years ago) |
Date of dissolution: | 13 Nov 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Nov 2013 (11 years ago) |
Document Number: | P08000097489 |
FEI/EIN Number |
611572955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14986 S.W. 110TH TERR., MIAMI, FL, 33196 |
Mail Address: | 14986 S.W. 110TH TERR., MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTANEDA JEAN-CLAUDE | President | 14986 S.W. 110TH TERR, MIAMI, FL, 33154 |
CASTANEDA JEAN-CLAUDE | Treasurer | 14986 S.W. 110TH TERR, MIAMI, FL, 33154 |
YANOWITCH PETER J | Agent | 2903 SALZEDO STREET 2ND FLOOR, MIAMI, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08315700027 | CONDOTTI | EXPIRED | 2008-11-10 | 2013-12-31 | - | 14986 SW 11 TERRACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-11-13 | - | - |
AMENDMENT | 2013-09-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-10 | 14986 S.W. 110TH TERR., MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2013-09-10 | 14986 S.W. 110TH TERR., MIAMI, FL 33196 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001292367 | LAPSED | 13-2137 CA 04 | CIRCUIT MIAMI-DADE COUNTY | 2013-06-12 | 2018-09-03 | $22,708.29 | FORALL U.S.A., INC., 301 FIELDS LANE, BREWSTER, NY 10509 |
Name | Date |
---|---|
Amendment | 2013-09-10 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-07-13 |
Off/Dir Resignation | 2012-06-18 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-05-01 |
Domestic Profit | 2008-10-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State