Search icon

JCJ OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: JCJ OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCJ OF PINELLAS, 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: 29 Mar 1990 (35 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L60803
FEI/EIN Number 391667915

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

Address: 6800 SUNSHINE SKYWAY LANE, ST PETERSBURG, FL, 33711, US
Mail Address: % BRADLEY C. MULLINS, 401 NORTH CARROLL STREET, MADISON, WI, 53703, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS MAUREEN A President 401 N CARROLL ST, MADISON, WI, 53703
Mullins Bradley C Treasurer 401 North Carroll Street, Madison, WI, 53703
SPRINGMAN STEVEN Agent 6800 SUNSHINE SKYWAY LANE, ST PETERSBURG, FL, 33711
MULLINS MAUREEN A Director 401 N CARROLL ST, MADISON, WI, 53703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
REGISTERED AGENT NAME CHANGED 2021-02-21 SPRINGMAN, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 6800 SUNSHINE SKYWAY LANE, ST PETERSBURG, FL 33711 -
AMENDMENT 2012-02-27 - -
AMENDED AND RESTATEDARTICLES 2010-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 6800 SUNSHINE SKYWAY LANE, ST PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2009-04-13 6800 SUNSHINE SKYWAY LANE, ST PETERSBURG, FL 33711 -
REINSTATEMENT 1998-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State