Search icon

J.C. INDUSTRIAL MANUFACTURING CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: J.C. INDUSTRIAL MANUFACTURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C. INDUSTRIAL MANUFACTURING CORPORATION 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: 27 Jan 1992 (33 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

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

Address: 5700 NW 32 CT, MIAMI, FL, 33142
Mail Address: 5700 NW 32 CT, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of J.C. INDUSTRIAL MANUFACTURING CORPORATION, NEW YORK 1943683 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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA282308P0071 2008-05-01 2008-05-09 2008-05-09
Unique Award Key CONT_AWD_FA282308P0071_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BOX; SMALL BLAST
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 8145: SPECIAL SHIPPING & STORAGE CONTAIN

Recipient Details

Recipient J.C. INDUSTRIAL MANUFACTURING CORPORATION
UEI WGYGKJU8KNZ8
Legacy DUNS 191750173
Recipient Address 5700 NW 32ND CT, MIAMI, 331422141, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State