Search icon

JARCO STEEL, INC. - Florida Company Profile

Company Details

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

JARCO STEEL, 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: 03 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000049895
FEI/EIN Number 650928191

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

Address: 1799 NE 164 ST, SUITE 107, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1835 NE MIAMI GARDENS DR,, #414, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS JORGE I President 1070 NE 162ST, NORTH MIAMI BEACH, FL, 33162
BRITO ROSANNA A Vice President 1070 NE 162ST, NORTH MIAMI BEACH, FL, 33162
DANIELS JORGE I Agent 1070 NE 162ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-07 DANIELS, JORGE IP -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1799 NE 164 ST, SUITE 107, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2009-04-29 1799 NE 164 ST, SUITE 107, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2004-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-21 1070 NE 162ST, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000320181 ACTIVE 1000000155902 DADE 2010-01-06 2030-02-16 $ 561.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000320199 ACTIVE 1000000155903 DADE 2010-01-06 2030-02-16 $ 2,320.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-01
Amendment 2004-10-28
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State