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 |
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 | - |
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 | - | - |
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