Entity Name: | JC BODY SHOP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JC BODY SHOP, 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: | 22 Feb 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P11000018816 |
FEI/EIN Number |
275142088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 NW 35th Ave, MIAMI, FL, 33142, US |
Mail Address: | 5700 NW 35th Ave, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX CENTER USA GROUP, LLC. | Agent | - |
SUAREZ JUAN C | President | 6225 SW 129 PL #2104, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | TAX CENTER USA GROUP, LLC. | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | 5700 NW 35th Ave, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 5700 NW 35th Ave, MIAMI, FL 33142 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000676942 | LAPSED | COCE 17 12756 54 | BROWARD CO. | 2017-11-27 | 2022-12-14 | $12,799.80 | TERRYS AUTO SUPPLY, INC, PO BOX 220167, HOLLYWOOD, FLORIDA 33022 |
J17000086365 | INACTIVE WITH A SECOND NOTICE FILED | 2016-01251-CA-01 | MIAMI DADE COUNTY | 2017-01-09 | 2022-02-16 | $105,097.72 | CAN CAPITAL ASSET SERVICING, INC. FKA NEWLOGIC, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144 |
J13001372219 | TERMINATED | 1000000295657 | MIAMI-DADE | 2013-09-06 | 2023-09-12 | $ 336.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001132829 | TERMINATED | 1000000496630 | DADE | 2013-05-14 | 2032-06-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-06-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-10-01 |
Domestic Profit | 2011-02-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State