Entity Name: | J & C GOALS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & C GOALS, 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: | 17 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2023 (2 years ago) |
Document Number: | P13000076904 |
FEI/EIN Number |
46-3677034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9431 sw 4 st, miami, FL, 33174, US |
Mail Address: | 8880 commerce loop drive, Columbus, OH, 34240, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gutierrez Carlos F100% | President | 9431 sw 4 st, miami, FL, 33174 |
Igarza Maybel | Secretary | 9431 sw 4 st, miami, FL, 33174 |
Gutierrez Carlos F | Agent | 900 W 49 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-04 | Gutierrez, Carlos Fernando | - |
CHANGE OF MAILING ADDRESS | 2023-05-04 | 9431 sw 4 st, 110, miami, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-04 | 9431 sw 4 st, 110, miami, FL 33174 | - |
REINSTATEMENT | 2023-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-28 | 900 W 49 STREET, STE: 506 -311, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2020-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000577161 | ACTIVE | GV21001295-00 | VIRGINIA CIRCUIT COURT, HANOVE | 2021-08-09 | 2029-09-05 | $24,948.00 | STRATEGIC FUNDING SOURCE, INC., 120 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY 10036 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-05-04 |
REINSTATEMENT | 2020-06-28 |
AMENDED ANNUAL REPORT | 2018-02-16 |
REINSTATEMENT | 2018-02-15 |
REINSTATEMENT | 2016-12-08 |
Domestic Profit | 2013-09-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6328868100 | 2020-07-21 | 0455 | PPP | 900 West 49th Street, Hialeah, FL, 33012-3402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State