Search icon

JECCO, INC. - Florida Company Profile

Company Details

Entity Name: JECCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JECCO, 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: 16 Sep 1981 (44 years ago)
Date of dissolution: 03 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: F44848
FEI/EIN Number NOT APPLICABLE

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

Address: 2155 CORPORATE SQUARE BLVD, SUITE 201, JACKSONVILLE, FL, 32216, US
Mail Address: P.O. BOX 51497, JACKSONVILLE BEACH, FL, 32240
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUSO JOANN R President 2155 CORPORATE SQUARE BLVD SUITE 201, JACKSONVILLE, FL, 32216
J E CARUSO Agent 2155 CORPORATE SQUARE BLVD, JAX, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-11-03 - -
CHANGE OF MAILING ADDRESS 2012-02-26 2155 CORPORATE SQUARE BLVD, SUITE 201, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 2155 CORPORATE SQUARE BLVD, SUITE 201, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 2155 CORPORATE SQUARE BLVD, SUITE 201, JAX, FL 32216 -
REGISTERED AGENT NAME CHANGED 1984-05-30 J E CARUSO -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-11-03
CORAPVDWN 2016-11-03
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State