Search icon

JOCA, INC. - Florida Company Profile

Company Details

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

JOCA, 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: 13 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000003058
FEI/EIN Number 650581476

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

Address: 300 SW 67 COURT, MIAMI, FL, 33144
Mail Address: 300 SW 67 COURT, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JOSE A President 3050 NW 23 TERRACE, MIAMI, FL, 33142
CABRERA JOSE A Vice President 3050 NW 23 TERRACE, MIAMI, FL, 33142
CABRERA JOSE A Agent 300 SW 67 COURT, MIAMI, FL, 33144
GARCIA DORA Vice President 300 SW 67 COURT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 300 SW 67 COURT, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-09-29 300 SW 67 COURT, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 300 SW 67 COURT, MIAMI, FL 33144 -
AMENDMENT 2021-09-29 - -
AMENDMENT 2018-09-20 - -
REGISTERED AGENT NAME CHANGED 2017-08-07 CABRERA, JOSE A -
AMENDMENT 2013-06-07 - -
AMENDMENT 2011-02-04 - -
REINSTATEMENT 2003-11-07 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
Amendment 2021-09-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
Amendment 2018-09-20
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State