Search icon

JDC OIL & GAS CORP. - Florida Company Profile

Company Details

Entity Name: JDC OIL & GAS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDC OIL & GAS 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: 21 Oct 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: P10000086624
FEI/EIN Number 273958626

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

Address: 15290 N. W. 7TH AVE., MIAMI, FL, 33169
Mail Address: 133 NE 2AV #1801, MIAMI, FL, 33132
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEMAIL ALBERTO President 15290 N. W. 7TH AVE., MIAMI, FL, 33169
YEMAIL ALBERTO Director 15290 N. W. 7TH AVE., MIAMI, FL, 33169
YEMAIL ALBERTO Agent 15290 NW 7TH AVE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118421 GATEWAY SUNOCO EXPIRED 2010-12-27 2015-12-31 - 7378 W. ATLANTIC BLVD., #138, MARGATE, FL, 33063, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-03 - -
REGISTERED AGENT NAME CHANGED 2020-08-03 YEMAIL, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-08-16 15290 N. W. 7TH AVE., MIAMI, FL 33169 -
AMENDMENT 2011-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-06 15290 NW 7TH AVE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 15290 N. W. 7TH AVE., MIAMI, FL 33169 -

Documents

Name Date
REINSTATEMENT 2020-08-03
ANNUAL REPORT 2012-08-16
Amendment 2011-07-06
ANNUAL REPORT 2011-01-11
Domestic Profit 2010-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State