Search icon

JC PLY AND SUPPLIES CORP

Company Details

Entity Name: JC PLY AND SUPPLIES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000034543
FEI/EIN Number 46-2551839
Address: 6869 W 26 AVE, HIALEAH, FL 33016
Mail Address: 6869 W 26 AVE, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, GEYDI Agent 6869 W 26 AVE, HIALEAH, FL 33016

President

Name Role Address
DIAZ, GEYDI President 6869 W 26 AVE, HIALEAH, FL 33016

Director

Name Role Address
DIAZ, GEYDI Director 6869 W 26 AVE, HIALEAH, FL 33016

Chief Executive Officer

Name Role Address
DIAZ, GEYDI Chief Executive Officer 6869 W 26 AVE, HIALEAH, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000027617 ACTIVE 2021-26451-CA01 CIRCUIT COURT, MIAMI-DADE 2021-10-28 2027-01-19 $87,921.98 BALBOA CAPITAL CORPORATION, 575 ANTON BLVD, 12TH FLOOR, COSTA MESA, CA 92626
J17000452187 TERMINATED 1000000752180 DADE 2017-07-28 2027-08-03 $ 755.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-14
Domestic Profit 2013-04-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State