Search icon

JC BODY SHOP, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TAX CENTER USA GROUP, LLC. Agent -
SUAREZ JUAN C President 6225 SW 129 PL #2104, MIAMI, FL, 33183

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State