Entity Name: | J AND C IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J AND C IMAGING, 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: | 28 Jul 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | P10000062104 |
FEI/EIN Number |
27-3172839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8568 SW 8 ST, MIAMI, FL, 33144, US |
Mail Address: | 8568 SW 8 ST, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALVADOR SOTO FELIX | President | 8568 SW 8 ST, MIAMI, FL, 33144 |
SALVADOR SOTO FELIX | Agent | 8568 SW 8 ST, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-16 | SALVADOR SOTO, FELIX | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 8568 SW 8 ST, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 8568 SW 8 ST, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 8568 SW 8 ST, MIAMI, FL 33144 | - |
AMENDMENT | 2022-09-29 | - | - |
REINSTATEMENT | 2015-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2015-08-27 | - | - |
AMENDMENT | 2015-08-03 | - | - |
AMENDMENT | 2015-07-17 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-07 |
Amendment | 2022-09-29 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-04 |
AMENDED ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2019-03-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State