Search icon

JLC OFFICE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: JLC OFFICE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLC OFFICE SUPPLY, INC. 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: 30 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000064043
FEI/EIN Number 47-1666295

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

Address: 9300 NW 13 STREET BAY, DORAL, FL, 33172, US
Mail Address: 9300 NW 13 STREET BAY, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLINA EDGAR J President 9300 NW 13 STREET BAY, DORAL, FL, 33172
COLINA EDGAR J Director 9300 NW 13 STREET BAY, DORAL, FL, 33172
COLINA EDGAR Agent 9300 NW 13 STREET BAY, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 9300 NW 13 STREET BAY, #13, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-05-01 9300 NW 13 STREET BAY, #13, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 9300 NW 13 STREET BAY, #13, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-02-02 COLINA, EDGAR -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-06-04
Domestic Profit 2014-07-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State