Search icon

J & R PUBLISHING COMPANY - Florida Company Profile

Company Details

Entity Name: J & R PUBLISHING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & R PUBLISHING COMPANY 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: 13 Aug 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000072503
FEI/EIN Number 650960258

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

Address: 12246 S.W. 131ST AVE., MIAMI, FL, 33186
Mail Address: 12246 S.W. 131ST AVE., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES DE OCA JEANNIE R President 12246 S.W. 131ST AVE., MIAMI, FL, 33186
DOMINGUEZ LUIS R Vice President 12246 S.W. 131ST AVE., MIAMI, FL, 33186
DOMINGUEZ LUIS R Agent 12246 S.W. 131ST AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-21 12246 S.W. 131ST AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2000-06-21 12246 S.W. 131ST AVE., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2000-06-21 DOMINGUEZ, LUIS R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000043615 LAPSED 06-6892 SP 26 3 MIAMI-DADE COUNTY 2007-02-06 2012-02-16 $3364.65 UNISOURCE WORLDWIDE, INC., 330 STEVENS STREET, JACKSONVILLE, FL 32254
J06000273586 LAPSED 06-1848 SP 26 (04) MIAMI-DADE COUNTY COURT 2006-07-26 2011-11-29 $2,801.25 MUFFID DALAL, P.O. BOX 160052, MIAMI, FL 33116
J04900021763 LAPSED 04-08322 SP 05 (06) 11TH JUD CIR MIAMI-DADE CO FL 2004-07-27 2009-09-27 $4558.73 BUTLER, BUCKLEY DEETS, INC., 6161 BLUE LAGOON DRIVE, SUITE 420, MIAMI, FL 33126
J03900002094 LAPSED 03-1065-SC-L HILLSBOROUGH CO SMALL CLAIMS 2003-06-19 2008-07-18 $5121.97 FLORIDA ENVELOPE COMPANY, 9208 PALM RIVER RD., #302, TAMPA, FL 33619
J02000388581 LAPSED 01-10513 SP 26 (3) MIAMI-DADE COUNTY COURT 2002-09-03 2007-09-26 $3,392.50 SUPERIOR PRINTING INK CO., INC., 70 BETHUNE STREET, NEW YORK, NY 10014
J02000273817 LAPSED 00-19250-CC23-4 MIAMI-DADE COUNTY COURT 2002-04-02 2007-07-11 $8,394.18 IMAGE 2000, INC., 45 EAST 9TH COURT, HIALEAH, FL 33010

Documents

Name Date
REINSTATEMENT 2005-11-08
REINSTATEMENT 2004-12-21
ANNUAL REPORT 2003-07-15
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-06-14
ANNUAL REPORT 2000-06-21
Domestic Profit 1999-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State