Entity Name: | JC EQUIPMENT AND SUPPLIES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JC EQUIPMENT AND SUPPLIES 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: |
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: | 08 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2017 (8 years ago) |
Document Number: | P12000013457 |
FEI/EIN Number |
45-4506991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6425 NW 105 CT, DORAL, FL, 33178, US |
Mail Address: | 6425 NW 105 CT, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRILLO JHENNIFHER | Director | 6425 NW 105 CT, DORAL, FL, 33178 |
CARRILLO JHENNIFHER | President | 6425 NW 105 CT, DORAL, FL, 33178 |
GFF SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 6425 NW 105 CT, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 6425 NW 105 CT, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | GFF SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 3508 NW 114 AVE, DORAL, FL 33178 | - |
REINSTATEMENT | 2017-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-03-13 |
AMENDED ANNUAL REPORT | 2015-07-07 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State