Entity Name: | JHOSCAR BODY SHOP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JHOSCAR BODY SHOP 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: |
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: | 29 Feb 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P16000019614 |
FEI/EIN Number |
30-0921742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14093 NW 19 AVE, OPA LOCKA, FL, 33054, US |
Mail Address: | 1216 KASIM ST, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JHONY | President | 1216 KASIM ST, OPA LOCKA, FL, 33054 |
CARIAS JOSE | Vice President | 1216 KASIM ST, OPA LOCKA, FL, 33054 |
TORRES JHONY | Agent | 1216 KASIM ST, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 14093 NW 19 AVE, OPA LOCKA, FL 33054 | - |
NAME CHANGE AMENDMENT | 2023-09-22 | JHOSCAR BODY SHOP CORP. | - |
AMENDMENT AND NAME CHANGE | 2023-06-30 | JT 3 POULTRY FARM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 1216 KASIM ST, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2023-02-18 | 14093 NW 19 AVE, OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2021-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-14 | TORRES, JHONY | - |
AMENDMENT | 2018-11-01 | - | - |
AMENDMENT | 2017-07-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
Name Change | 2023-09-22 |
Amendment and Name Change | 2023-06-30 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-19 |
REINSTATEMENT | 2021-12-02 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-05-14 |
Amendment | 2018-11-01 |
ANNUAL REPORT | 2018-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State