Search icon

JECK PROPERTIES, INC - Florida Company Profile

Company Details

Entity Name: JECK PROPERTIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JECK PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L00918
FEI/EIN Number 650134396

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

Address: 8107 Old Greenhill Road, Alvaton, KY, 42122, US
Mail Address: 8107 Old Greenhill Road, Alvaton, KY, 42122, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gockman III Carl RIII President 8107 Old Greenhill Road, Alvaton, KY, 42122
GOCKMAN CARL R Agent 8939 Old Pine Road, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8107 Old Greenhill Road, Alvaton, KY 42122 -
CHANGE OF MAILING ADDRESS 2024-04-30 8107 Old Greenhill Road, Alvaton, KY 42122 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8939 Old Pine Road, Boca Raton, FL 33433 -
AMENDMENT AND NAME CHANGE 2023-04-04 JECK PROPERTIES, INC -
REGISTERED AGENT NAME CHANGED 2016-03-31 GOCKMAN, CARL R -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment and Name Change 2023-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State