Search icon

JACE TRANS INC - Florida Company Profile

Company Details

Entity Name: JACE TRANS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACE TRANS 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: 28 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: P15000009138
FEI/EIN Number 473041468

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

Address: 3301 EMERALD POINTE DR., HOLLYWOOD, FL, 33021, US
Mail Address: 5315 Whisper Point Blvd, cumming, GA, 30028, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICHINETE IONUT President 5315 Whisper Point Blvd, cumming, GA, 30028
CHICHINETE IONUT Agent 3301 EMERALD POINTE DR., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-20 3301 EMERALD POINTE DR., #108-B, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2017-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 3301 EMERALD POINTE DR., #108-B, HOLLYWOOD, FL 33021 -
REVOCATION OF VOLUNTARY DISSOLUT 2017-02-13 - -
VOLUNTARY DISSOLUTION 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2018-04-20
Reinstatement 2017-03-02
Revocation of Dissolution 2017-02-13
VOLUNTARY DISSOLUTION 2016-11-01

Date of last update: 03 May 2025

Sources: Florida Department of State