Search icon

J.J. TAILOR SHOP CORP. - Florida Company Profile

Company Details

Entity Name: J.J. TAILOR SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J. TAILOR SHOP 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: 08 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000031993
FEI/EIN Number 264652546

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

Address: 949 SW 87 AVE, MIAMI, FL, 33174
Mail Address: 949 SW 87 AVE, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LUIS E. L President 949 SW 87 AVE, MIAMI, FL, 33174
STACKPOLE LUIS ANTONIO Vice President 949 SW 87 AVE, MIAMI, FL, 33174
GOMEZ LUIS E. Agent 949 SW 87 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 949 SW 87 AVE, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 949 SW 87 AVE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2014-02-19 949 SW 87 AVE, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2014-02-19 GOMEZ, LUIS E. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000496520 TERMINATED 1000000602330 MIAMI-DADE 2014-03-28 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000145873 TERMINATED 1000000253660 DADE 2012-02-24 2032-03-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-07
Domestic Profit 2009-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State