Search icon

JAVIC CORP - Florida Company Profile

Company Details

Entity Name: JAVIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAVIC 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: 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: 08 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2010 (14 years ago)
Document Number: P09000031867
FEI/EIN Number 264662339

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

Address: 1545 MAIN STREET, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1545 MAIN STREET, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
RODRIGUEZ PETE President 1545 MAIN STREET, ATLANTIC BEACH, FL, 32233
RODRIGUEZ PETE Director 1545 MAIN STREET, ATLANTIC BEACH, FL, 32233
RODRIGUEZ VICTOR Secretary 1545 MAIN STREET, ATLANTIC BEACH, FL, 32233
RODRIGUEZ VICTOR Director 1545 MAIN STREET, ATLANTIC BEACH, FL, 32233
RODRIGUEZ JASON Treasurer 1545 MAIN STREET, ATLANTIC BEACH, FL, 32233
RODRIGUEZ JASON Director 1545 MAIN STREET, ATLANTIC BEACH, FL, 32233
RODRIGUEZ DELIA Director 1545 MAIN STREET, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-04 - -
REGISTERED AGENT NAME CHANGED 2024-08-02 CORPORATION COMPANY OF MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 200 S. BISCAYNE BLVD, SUITE 4100 (DAP), MIAMI, FL 33131 -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001010076 TERMINATED 1000000415706 DUVAL 2012-12-03 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State