Search icon

JC TOWING USA INC - Florida Company Profile

Company Details

Entity Name: JC TOWING USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC TOWING USA 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: 15 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: P15000074994
FEI/EIN Number APPLIED FOR

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

Address: 9700 SW 29 ST, MIAMI, FL, 33165
Mail Address: 9700 SW 29 ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAN CARLOS BACALLAO PEREZ President 9700 SW 29 ST, MIAMI, FL, 33165
PLACERES BELSY Vice President 9700 SW 29 ST, MIAMI, FL, 33165
bacallao perez juan carlos Agent 9700 SW 29 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-02-08 - -
VOLUNTARY DISSOLUTION 2020-12-10 - -
AMENDMENT 2020-07-07 - -
REVOCATION OF VOLUNTARY DISSOLUT 2019-04-17 - -
VOLUNTARY DISSOLUTION 2019-04-13 - -
REGISTERED AGENT NAME CHANGED 2017-08-17 bacallao perez, juan carlos -
REINSTATEMENT 2017-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000504268 TERMINATED 1000000935759 DADE 2022-10-25 2042-11-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-19
REINSTATEMENT 2023-11-21
ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2021-02-12
Revocation of Dissolution 2021-02-08
Voluntary Dissolution 2020-12-10
Amendment 2020-07-07
ANNUAL REPORT 2020-04-23
Revocation of Dissolution 2019-04-17
VOLUNTARY DISSOLUTION 2019-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State