Search icon

JC ENTERPRISE SERVICES, INC.

Company Details

Entity Name: JC ENTERPRISE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 65-0736929
Address: 1580 SAWGRASS CORPORATE PARKWAY, 130, SUNRISE, FL 33323
Mail Address: 4581 WESTON ROAD, 101, WESTON, FL 33331
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

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

President

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 1580 SAWGRASS CORPORATE PARKWAY, 130, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2010-01-28 ARZOLA, JUAN C No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 4581 WESTON ROAD, 101, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2010-01-28 1580 SAWGRASS CORPORATE PARKWAY, 130, SUNRISE, FL 33323 No data
REINSTATEMENT 2000-08-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

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 Feb 2025

Sources: Florida Department of State