Search icon

JC AUTO SERVICES II, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JC AUTO SERVICES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC AUTO SERVICES II, 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: 20 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: P09000005932
FEI/EIN Number 264074090

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

Address: 2695 WEST FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 15500 SW 59 ST, MIAMI, FL, 33193, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOSA JOSE President 15500 SW 59 ST, MIAMI, FL, 33193
ARNOSA JOSE Vice President 15500 SW 59 ST, MIAMI, FL, 33193
SOSA ARLETYS Secretary 15500 SW 59 ST, MIAMI, FL, 33193
ARNOSA JOSE Agent 2695 WEST FLAGLER ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044841 JC AUTO SERVICES ACTIVE 2016-05-03 2026-12-31 - 9090 NW S. RIVER DR, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2022-10-19 ARNOSA, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2017-08-07 - -
CHANGE OF MAILING ADDRESS 2017-02-28 2695 WEST FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-20 2695 WEST FLAGLER ST, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-02
Amendment 2017-08-07
ANNUAL REPORT 2017-02-28

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20907.00
Total Face Value Of Loan:
20907.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38757.00
Total Face Value Of Loan:
38757.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38757
Current Approval Amount:
38757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39102
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20907
Current Approval Amount:
20907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21057.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State