Search icon

JC3O CONSULTING AND MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: JC3O CONSULTING AND MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC3O CONSULTING AND MANAGEMENT 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: 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: 09 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: P14000074774
FEI/EIN Number 47-1831603

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

Address: 15645 collins ave apt 203, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 15645 collins ave apt 203, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ribas maria C President 15645 collins ave apt 203, NORTH MIAMI BEACH, FL, 33160
L & R INTERNATIONAL FIRM INC Agent 8410 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 15645 collins ave apt 203, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-27 15645 collins ave apt 203, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2021-10-29 - -
REGISTERED AGENT NAME CHANGED 2021-10-29 L & R INTERNATIONAL FIRM INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State