Search icon

J F C WORLD TRADING CO. - Florida Company Profile

Company Details

Entity Name: J F C WORLD TRADING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J F C WORLD TRADING CO. 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: 19 Apr 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000035422
FEI/EIN Number 650911528

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

Address: 1235 S 21 AVENUE, #205, HOLLYWOOD, FL, 33020, US
Mail Address: P O BOX 222211, HOLLYWOOD, FL, 33022, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDOUARD SANDRA MARI President RUE, MAGNAY #18, PETION VILLE, HAITI
JUDITH CELLSTIN JOSEPH Vice President 231 NW 9 AVE, DELRAY BEACH, FL, 33444
JUDITH CELLSTIN JOSEPH Director 231 NW 9 AVE, DELRAY BEACH, FL, 33444
EDOUARD JOSEPH LESLIE Secretary 1235 S 21 AVE APT 205, HOLLYWOOD, FL, 33020
EDOUARD MARIE KETTIE Treasurer 25919 - 148 ROAD, ROSEDELE, NY, 11422
EDOUARD FERNANDEZ M Treasurer 1235 S 21 AVE APT 205, HOLLYWOOD, FL, 33020
GREGORY JOSEPH Treasurer RUE MAGNY #18, PETIONVILLE HAITI
EDOUARD JEAN BERNARD Agent 1235 S 21 AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-19 1235 S 21 AVENUE, #205, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2002-09-19 1235 S 21 AVENUE, #205, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-19 1235 S 21 AVENUE, #205, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2001-05-22 EDOUARD, JEAN BERNARD -
REINSTATEMENT 2001-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000313048 ACTIVE 1000000051967 44140 610 2007-06-06 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000073410 TERMINATED 1000000051967 44140 610 2007-06-06 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-09-19
REINSTATEMENT 2001-05-22
Domestic Profit 1999-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State