Search icon

JCN RESTORATION, CORP - Florida Company Profile

Company Details

Entity Name: JCN RESTORATION, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCN RESTORATION, 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: 20 Oct 2020 (5 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P20000082095
FEI/EIN Number 85-3697691

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

Address: 9935 SW 155 CT, MIAMI, FL, 33196, US
Mail Address: 9935 SW 155 CT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISNEROS CHRISTOPHER A President 9935 SW 155 CT, MIAMI, FL, 33196
Cisneros Roberto Vice President 9935 SW 155 CT, MIAMI, FL, 33196
CISNEROS CHRISTOPHER A Agent 9935 SW 155 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2023-04-26 CISNEROS, CHRISTOPHER A -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 9935 SW 155 CT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-03-02 9935 SW 155 CT, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 9935 SW 155 CT, MIAMI, FL 33196 -
AMENDMENT 2021-07-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-02
Amendment 2021-07-20
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State