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 |
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 |
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 | - | - |
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 |
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