Search icon

JYC FOODS INC. - Florida Company Profile

Company Details

Entity Name: JYC FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JYC FOODS 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: 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: 21 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000053688
FEI/EIN Number 81-3141747

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

Address: 4320 NO. STATE RD 7, CORAL SPRINGS, FL, 33067
Mail Address: 4320 SE 7, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROSE President 8362 PINES BLVD #218, PEMBROKE PINES, FL, 33024
RUIZ JULIO CESAR Vice President 8362 PINES BLVD #218, PEMBROKE PINES, FL, 33024
RUIZ JULIO CESAR Agent 8362 PINES BLVD #218, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021828 BOTTOMS UP, GASTROPUB, TAP HOUSE EXPIRED 2018-02-09 2023-12-31 - 4320 SR 7, CORAL SPRINGS, FL, 33067
G17000084094 BOTTOMS UP EXPIRED 2017-08-04 2022-12-31 - 3300 NE 192 ST. APT 608., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 4320 NO. STATE RD 7, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2018-11-26 RUIZ, JULIO CESAR -
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 8362 PINES BLVD #218, PEMBROKE PINES, FL 33024 -
AMENDMENT 2018-11-06 - -
CHANGE OF MAILING ADDRESS 2018-11-06 4320 NO. STATE RD 7, CORAL SPRINGS, FL 33067 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000040117 ACTIVE 1000000874800 BROWARD 2021-01-25 2041-01-27 $ 1,952.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000040125 ACTIVE 1000000874801 BROWARD 2021-01-25 2031-01-27 $ 406.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000380202 ACTIVE 1000000827566 BROWARD 2019-05-20 2039-05-29 $ 8,115.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000107860 TERMINATED 1000000814200 DADE 2019-02-08 2039-02-13 $ 3,166.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reg. Agent Change 2018-11-26
Amendment 2018-11-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-29
Domestic Profit 2016-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State