Entity Name: | JC GENERAL BUILDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JC GENERAL BUILDING 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: | 28 Aug 2012 (13 years ago) |
Date of dissolution: | 11 Jun 2024 (9 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 11 Jun 2024 (9 months ago) |
Document Number: | P12000073470 |
Address: | 8050 NW 8 st., Miami, FL, 33126, US |
Mail Address: | 8050 NW 8 st., 402, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castellanos Jhon S | President | 8050 NW 8 st., Miami, FL, 33126 |
Castellanos Jhon JSr. | Agent | 8050 NW 8 st., Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-06-11 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000279762. CONVERSION NUMBER 700000255257 |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 8050 NW 8 st., 402, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 8050 NW 8 st., 402, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 8050 NW 8 st., 402, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | Castellanos , Jhon J, Sr. | - |
REINSTATEMENT | 2015-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State