Search icon

J.Y.C. REALTY, INC. - Florida Company Profile

Company Details

Entity Name: J.Y.C. REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.Y.C. REALTY, 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: 11 Mar 1983 (42 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G29822
FEI/EIN Number 592642979

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

Address: 290 Oregon lane, Boca Raton, FL, 33487, US
Mail Address: 290 OREGON LANE, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLERC JOSEE President 290 Oregon lane, Boca Raton, FL, 33487
CLERC JOSEE Agent 290 Oregon lane, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-13 290 Oregon lane, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-13 290 Oregon lane, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-03-15 290 Oregon lane, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2004-04-28 CLERC, JOSEE -
REINSTATEMENT 1998-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State