Search icon

JACA PROPERTY SERVICES PA - Florida Company Profile

Company Details

Entity Name: JACA PROPERTY SERVICES PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACA PROPERTY SERVICES PA 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000059226
FEI/EIN Number 46-1502641

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13250 SW 146 ST., MIAMI, FL, 33186
Mail Address: 13250 SW 146 ST., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACA FEDERICO Jr. President 13250 SW 146 ST., MIAMI, FL, 33186
JACA FEDERICO Jr. Secretary 13250 SW 146 ST., MIAMI, FL, 33186
JACA FEDERICO Jr. Treasurer 13250 SW 146 ST., MIAMI, FL, 33186
JACA FEDERICO Jr. Director 13250 SW 146 ST., MIAMI, FL, 33186
JACA FREDERICK Agent 13250 SW 146 ST., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116585 JACA BROTHERS ROOFING CO EXPIRED 2018-10-29 2023-12-31 - 1524 NE MIAMI CT, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-09-12
AMENDED ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State