Search icon

JCS PROPERTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JCS PROPERTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCS PROPERTY GROUP, 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: 20 Jun 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L84426
FEI/EIN Number 593037160

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

Address: 1320 E 9TH AVE, TAMPA, FL, 33605, US
Mail Address: 1320 E 9TH AVENUE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITANO JOSEPH S Director 1320 E 9TH AVE, TAMPA, FL, 33605
CAPITANO JOSEPH S President 1320 E 9TH AVE, TAMPA, FL, 33605
CAPITANO FRANK D Vice President 1320 E 9TH AVE, TAMPA, FL, 33605
CAPITANO JOSEPH J Secretary 1320 E 9TH AVE, TAMPA, FL, 33605
CAPITANO JOSEPH J Treasurer 1320 E 9TH AVE, TAMPA, FL, 33605
CAPITANO JOSEPH J Agent 1320 E 9TH AVE, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08144900262 JCS PROPERTY GROUP, INC. D/B/A THE RITZ YBOR EXPIRED 2008-05-23 2013-12-31 - 1320 E. 9TH AVE., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-05-19 - -
VOLUNTARY DISSOLUTION 2016-05-02 - -
NAME CHANGE AMENDMENT 2005-04-11 JCS PROPERTY GROUP, INC. -
CHANGE OF MAILING ADDRESS 2005-03-15 1320 E 9TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 1320 E 9TH AVE, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1320 E 9TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1998-05-11 CAPITANO, JOSEPH JR -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-26
Revocation of Dissolution 2016-05-19
Voluntary Dissolution 2016-05-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State