Search icon

JCS APPLIANCES INC. - Florida Company Profile

Company Details

Entity Name: JCS APPLIANCES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCS APPLIANCES INC. 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: 13 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: P12000069714
FEI/EIN Number 460812628

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

Address: 6153 JOHNSON ST., HOLLYWOOD, FL, 33024
Mail Address: 6153 JOHNSON ST., HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JUAN C President 6153 JOHNSON ST., HOLLYWOOD, FL, 33024
SANCHEZ JUAN CARLOS Agent 6153 JOHNSON ST., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000407829 ACTIVE 20-9576 (71) BROWARD COUNTY COURT CLERK (NO 2020-08-25 2026-08-18 $4,330.00 JOAN ROSENBERG, 7173 MONTRICO DR., BOCA RATON, 33433

Court Cases

Title Case Number Docket Date Status
JCS APPLIANCES, INC VS JOAN ROSENBERG 4D2021-0447 2021-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO20-9576, CACE20-16888

Parties

Name JCS APPLIANCES INC.
Role Appellant
Status Active
Name Joan Rosenberg
Role Appellee
Status Active
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s March 22, 2021 motion to dismiss is granted. See Fla. R. App. P. 9.110(b) (the jurisdiction of the appellate court is invoked by filing a notice of appeal within thirty days of rendition of the order to be reviewed).WARNER, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2021-03-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s March 1, 2021 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2021-01-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of the December 30, 2020 motion to dismiss, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s April 23, 2021 motion is denied.
Docket Date 2021-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of JCS Appliances, Inc
Docket Date 2021-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Joan Rosenberg
Docket Date 2021-04-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee’s April 5, 2021 letter is stricken as unauthorized.
Docket Date 2021-04-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s March 30, 2021 letter is stricken as unauthorized.
Docket Date 2021-03-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ TO: 4DCA & JOAN ROSENBERG
On Behalf Of JCS Appliances, Inc
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Joan Rosenberg
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Upon consideration of the certificate of service, the March 1, 2021 motion for extension of time is accepted as filed. Further, ORDERED that appellant’s March 1, 2021 motion for extension of time is granted, and appellant has thirty (30) days from the date of this order to comply with this court’s February 10, 2021 order.
Docket Date 2021-03-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of JCS Appliances, Inc
Docket Date 2021-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JCS Appliances, Inc
Docket Date 2021-02-10
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the initial brief on behalf of appellant, JCS Appliances, Inc., a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed unless within twenty (20) days from the date of this order the corporation files an amended initial brief signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2021-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Clerk - Broward
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 112 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State