Search icon

J & C GOALS, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State