Search icon

JC ENTERPRISE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JC ENTERPRISE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC ENTERPRISE SERVICES, 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: 23 May 1997 (28 years ago)
Date of dissolution: 30 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2016 (9 years ago)
Document Number: P97000046051
FEI/EIN Number 650736929

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

Address: 1580 SAWGRASS CORPORATE PARKWAY, 130, SUNRISE, FL, 33323, US
Mail Address: 4581 WESTON ROAD, 101, WESTON, FL, 33331
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARZOLA JUAN C President 4581 WESTON ROAD #101, WESTON, FL, 33331
ARZOLA JUAN C Agent 4581 WESTON ROAD, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 1580 SAWGRASS CORPORATE PARKWAY, 130, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2010-01-28 ARZOLA, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 4581 WESTON ROAD, 101, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2010-01-28 1580 SAWGRASS CORPORATE PARKWAY, 130, SUNRISE, FL 33323 -
REINSTATEMENT 2000-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000820095 LAPSED 11-26836 CACE (25) 17TH JUDICIAL CIRCUIT,BROWARD 2012-10-29 2017-11-02 $122,276.28 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-14
AMENDED ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-05-12
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State