Search icon

J-NISSI TECH CORP. - Florida Company Profile

Company Details

Entity Name: J-NISSI TECH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J-NISSI TECH 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: 28 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000038262
FEI/EIN Number 47-3843320

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

Address: 4410 NE 14TH AVE, POMPANO BEACH, FL, 33063, US
Mail Address: 4410 NE 14TH AVE, POMPANO BEACH, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEIRO TIAGO C President 4410 NE 14TH AVE, POMPANO BEACH, FL, 33063
TIAGO MONTEIRO Agent 4410 NE 14TH AVE, POMPANO BEACH, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 4410 NE 14TH AVE, POMPANO BEACH, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 4410 NE 14TH AVE, POMPANO BEACH, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-03-27 4410 NE 14TH AVE, POMPANO BEACH, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-12-20 TIAGO, MONTEIRO -
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-07-10 - -
AMENDMENT 2016-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000136158 ACTIVE 1000000983344 PINELLAS 2024-03-04 2034-03-06 $ 534.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-12-20
Off/Dir Resignation 2017-09-05
Amendment 2017-07-10
ANNUAL REPORT 2017-04-14
Amendment 2016-06-29
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State