Search icon

J.C. INDUSTRIAL MANUFACTURING CORPORATION

Headquarter

Company Details

Entity Name: J.C. INDUSTRIAL MANUFACTURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: V09253
FEI/EIN Number 65-0308542
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

Agent

Name Role Address
PEREZ, ALFONSO JJR Agent 283 CATALONIA AVENUE, 2ND FLOOR, CORAL GABLES, FL 33134

President

Name Role Address
AMADOR, PEDRO L. President 15954 NW 79TH PLACE, HIALEAH, FL 33016

Director

Name Role Address
AMADOR, PEDRO L. Director 15954 NW 79TH PLACE, HIALEAH, FL 33016
AMADOR, JORGE Director 5700 NW 32 CT, MIAMI, FL 33142

Vice President

Name Role Address
AMADOR, JORGE Vice President 5700 NW 32 CT, MIAMI, FL 33142

Secretary

Name Role Address
AMADOR, DAISY Secretary 5700 NW 32 CT, MIAMI, FL 33142

Treasurer

Name Role Address
AMADOR, ANNABELLE Treasurer 5700 NW 32 CT, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-03 PEREZ, ALFONSO JJR No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 283 CATALONIA AVENUE, 2ND FLOOR, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-25 5700 NW 32 CT, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1999-03-25 5700 NW 32 CT, MIAMI, FL 33142 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State