Search icon

JC THOROUGHBREDS CORP. - Florida Company Profile

Company Details

Entity Name: JC THOROUGHBREDS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC THOROUGHBREDS 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P11000017151
FEI/EIN Number 27-5039059

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

Address: 5430 NW 54TH PLACE, OCALA, FL, 34482
Mail Address: 5430 NW 54TH PLACE, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ JUAN President 5430 NW 54TH PLACE, OCALA, FL, 34482
Chavez Jose A Vice President 8434 NW 2nd Street, Ocala, FL, 34482
Chavez Yanet Exec 8434 NW 2nd Street, Ocala, FL, 34482
CHAVEZ JOSE A Agent 8434 NW 2nd Street, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 8434 NW 2nd Street, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2015-01-13 CHAVEZ, JOSE A -
REINSTATEMENT 2014-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-07-26 - -
AMENDMENT 2011-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000778100 TERMINATED 1000000804213 MARION 2018-11-15 2038-11-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-04-29
REINSTATEMENT 2014-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State