Search icon

J.C. INDUSTRIAL MANUFACTURING CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: J.C. INDUSTRIAL MANUFACTURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 1992 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V09253
FEI/EIN Number 650308542
Address: 5700 NW 32 CT, MIAMI, FL, 33142
Mail Address: 5700 NW 32 CT, MIAMI, FL, 33142
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1943683
State:
NEW YORK

Key Officers & Management

Name Role Address
AMADOR, PEDRO L. President 15954 NW 79TH PLACE, HIALEAH, FL, 33016
AMADOR, PEDRO L. Director 15954 NW 79TH PLACE, HIALEAH, FL, 33016
AMADOR JORGE Vice President 5700 NW 32 CT, MIAMI, FL, 33142
AMADOR JORGE Director 5700 NW 32 CT, MIAMI, FL, 33142
AMADOR DAISY Secretary 5700 NW 32 CT, MIAMI, FL, 33142
AMADOR ANNABELLE Treasurer 5700 NW 32 CT, MIAMI, FL, 33142
PEREZ ALFONSO J Agent 283 CATALONIA AVENUE, 2ND FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-02-03 PEREZ, ALFONSO JJR -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 283 CATALONIA AVENUE, 2ND FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-25 5700 NW 32 CT, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1999-03-25 5700 NW 32 CT, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000639168 LAPSED 10-06867CA 03 11TH CIR. CT. MIAMI-DADE FL 2010-01-15 2015-06-08 $200,000.00 ELLWOOD CITY FORGE COMPANY, C/O ELLWOOD GROUP, INC., 600 COMMERCIAL AVENUE, ELLWOOD CITY, PA 16117

Documents

Name Date
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-06-30
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA282308P0071
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
480.00
Base And Exercised Options Value:
480.00
Base And All Options Value:
480.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-05-01
Description:
BOX; SMALL BLAST
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
8145: SPECIAL SHIPPING & STORAGE CONTAIN

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-27
Type:
Planned
Address:
5700 NW 32 CT., MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-09
Type:
Accident
Address:
5700 NW 32 CT., MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State