Search icon

JFC & CDC HOMES, CORPORATION - Florida Company Profile

Company Details

Entity Name: JFC & CDC HOMES, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JFC & CDC HOMES, CORPORATION 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: 02 May 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000039496
FEI/EIN Number 81-2589797

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

Address: 2049 PLANTATION OAK DRIVE, ORLANDO, FL, 32824, US
Mail Address: 2049 PLANTATION OAK DRIVE, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JOSE F President 2049 PLANTATION OAK DRIVE, ORLANDO, FL, 32824
CRUZ JOSE F Secretary 2049 PLANTATION OAK DRIVE, ORLANDO, FL, 32824
CRUZ JOSE F Treasurer 2049 PLANTATION OAK DRIVE, ORLANDO, FL, 32824
CRUZ JOSE F Director 2049 PLANTATION OAK DRIVE, ORLANDO, FL, 32824
CRUZ CANDY Vice President 2049 PLANTATION OAK DRIVE, ORLANDO, FL, 32824
CRUZ CANDY Director 2049 PLANTATION OAK DRIVE, ORLANDO, FL, 32824
CRUZ JOSE F Agent 2049 PLANTATION OAK DRIVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State