Search icon

J & C GOALS, CORP. - Florida Company Profile

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

Paycheck Protection Program

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
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33012-3402
Project Congressional District FL-26
Number of Employees 16
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State