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 |
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 |
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 | - |
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 |
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