Search icon

J. C. Y. ENTERPRISES CORPORATION - Florida Company Profile

Company Details

Entity Name: J. C. Y. ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. C. Y. ENTERPRISES 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: 31 Jul 1989 (36 years ago)
Date of dissolution: 26 Jun 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2000 (25 years ago)
Document Number: L06211
FEI/EIN Number 592958204

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

Address: 7725 US HWY 17 S, ZOLFO SPRINGS, FL, 33890, US
Mail Address: 365 W JAMESTOWN AVE, TIFFIN, OH, 44883, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG CLAUDE E. President 2242 SR 19, GREEN SPRINGS, OH, 44836
YOUNG CLAUDE E. Secretary 2242 SR 19, GREEN SPRINGS, OH, 44836
YOUNG CLAUDE E. Agent 7725 US HWY 17 S, ZOLFO SPRINGS, FL, 33890

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 7725 US HWY 17 S, ZOLFO SPRINGS, FL 33890 -
CHANGE OF MAILING ADDRESS 1997-05-16 7725 US HWY 17 S, ZOLFO SPRINGS, FL 33890 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 7725 US HWY 17 S, ZOLFO SPRINGS, FL 33890 -
REGISTERED AGENT NAME CHANGED 1996-04-08 YOUNG, CLAUDE E. -

Documents

Name Date
Voluntary Dissolution 2000-06-26
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State