Search icon

J.C.J.H. CORPORATION - Florida Company Profile

Company Details

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

J.C.J.H. 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: 22 Jan 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L45248
FEI/EIN Number 592996697

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

Address: 12565 OVERSEAS HWY., MARATHON, FL, 33050
Mail Address: HC 3 BOX 3735, THEODOSIA, MO, 65761, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, GERALD L. Agent HC3 BOX 3735, THEODOSIA, MO, FL, 65761
JONES GERALD L President HC3 BOX 3735, THEODOSIA, MO, 65761
JONES GERALD L Director HC3 BOX 3735, THEODOSIA, MO, 65761
JONES HELEN L Secretary HC 3 BOX 3735, THEODOSIA, MO, 65761
JONES HELEN L Director HC 3 BOX 3735, THEODOSIA, MO, 65761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 HC3 BOX 3735, THEODOSIA, MO, FL 65761 -
CHANGE OF MAILING ADDRESS 2004-04-29 12565 OVERSEAS HWY., MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State