Search icon

JSCK DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: JSCK DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSCK DISTRIBUTORS, 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: 15 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000098811
FEI/EIN Number NOT APPLICABLE

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

Address: 17300 NW 68 AVE, HIALEAH, FL, 33015, US
Mail Address: 17300 NW 68 AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMEZQUITA JOSE D President 17300 NW 68 AVE, HIALEAH, FL, 33015
AMEZQUITA RUBY C Vice President 17300 NW 68 AVE, HIALEAH, FL, 33015
Amezquita Jose DJose Am Agent 17300 NW 68 AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-24 17300 NW 68 AVE, Apt 219, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 17300 NW 68 AVE, APT 219, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-05-24 17300 NW 68 AVE, Apt 219, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2019-05-24 Amezquita, Jose D, Jose Amezquita -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-05-24
Domestic Profit 2017-12-15

Date of last update: 01 May 2025

Sources: Florida Department of State