Entity Name: | JCE INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JCE INVESTMENTS, 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: | 04 Mar 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000019607 |
FEI/EIN Number |
272979270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16475 Golf Club Rd., Weston, FL, 33326, US |
Mail Address: | 16475 Golf Club Rd, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEAK CORP. | Agent | - |
MOJICA CAMILO | President | 16475 Golf Club Rd, Weston, FL, 33326 |
Mojica Gabriel J | Vice President | 16475 Golf Club Rd., Weston, FL, 33326 |
Mojica Erika | Vice President | 16475 Golf Club Rd., Weston, FL, 33326 |
Mojica Pedro | Vice President | 16475 Golf Club Rd, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 125 Taft Blvd, Clewiston, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 16475 Golf Club Rd., 304, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 16475 Golf Club Rd., 304, Weston, FL 33326 | - |
REINSTATEMENT | 2016-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-15 | PEAK CORP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2010-07-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000526776 | TERMINATED | 1000000720732 | BROWARD | 2016-08-26 | 2036-09-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001021055 | TERMINATED | 1000000493581 | BROWARD | 2013-05-21 | 2033-05-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000138934 | TERMINATED | 1000000426079 | BROWARD | 2012-12-26 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
AMENDED ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2016-04-22 |
REINSTATEMENT | 2015-03-15 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-04-29 |
Amendment | 2010-07-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State