Search icon

J.C.F. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J.C.F. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C.F. ENTERPRISES, 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: 07 May 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L70971
FEI/EIN Number 650196888

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

Address: 9289 CARLYLE AVE., SURFSIDE, FL, 33154
Mail Address: 9289 CARLYLE AVE., SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOURCADE, JEAN CHARLES Secretary 9289 CARLYLE AVE, SURFSIDE, FL, 33154
FOURCADE, JEAN CHARLES Treasurer 9289 CARLYLE AVE, SURFSIDE, FL, 33154
FOURCADE, JEAN CHARLES Director 9289 CARLYLE AVE, SURFSIDE, FL, 33154
KAHN, DONALD J. Agent 317 71 STREET, MIAMI BEACH, FL, 33141
FOURCADE, JEAN CHARLES President 9289 CARLYLE AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-14 317 71 STREET, MIAMI BEACH, FL 33141 -
EVENT CONVERTED TO NOTES 1990-06-25 - -
REGISTERED AGENT NAME CHANGED 1990-05-18 KAHN, DONALD J. -

Documents

Name Date
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State