Search icon

J C U.S. CORP - Florida Company Profile

Company Details

Entity Name: J C U.S. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J C U.S. 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: 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: 22 May 2018 (7 years ago)
Date of dissolution: 08 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (3 months ago)
Document Number: P18000047050
FEI/EIN Number 30-1083270

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

Address: 6800 NW 39TH AVE LOT 138, COCONUT CREEK, FL, 33073, US
Mail Address: 6800 NW 39TH AVE LOT 138, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMITT CRESPO JULIO CESAR President 6800 NW 39TH AVE LOT 138, COCONUT CREEK, FL, 33073
ESPINDOLA PADARATZ CHARLES Treasurer 15216 CHAPTER WAY, WINTER GARDEN, FL, 34787
TARGET MULTI SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-03 6800 NW 39TH AVE LOT 138, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-06-03 6800 NW 39TH AVE LOT 138, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 700 East Atlantic Blvd, 201, Pompano Beach, FL 33060 -
AMENDMENT 2020-12-08 - -
REGISTERED AGENT NAME CHANGED 2020-04-09 TARGET MULTI SERVICES -
AMENDMENT 2018-06-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
Amendment 2020-12-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
Amendment 2018-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State