Entity Name: | JB CLEANERS SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JB CLEANERS SERVICES 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: | 18 Dec 2013 (11 years ago) |
Date of dissolution: | 29 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2023 (2 years ago) |
Document Number: | P13000100619 |
FEI/EIN Number |
46-4369817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8625 sw 159 th pl, MIAMI, FL, 33193, US |
Mail Address: | 8625 sw 159 th pl, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES JORGE L | President | 15655 SW 74 CIR DRIVE APT #8, MIAMI, FL, 33193 |
REYES JORGE L | Agent | 8625 sw 159 th pl, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-08 | 8625 sw 159 th pl, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2017-01-08 | 8625 sw 159 th pl, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 8625 sw 159 th pl, MIAMI, FL 33193 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State