Search icon

JCE INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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