Search icon

SJCC, INC. - Florida Company Profile

Company Details

Entity Name: SJCC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2007 (18 years ago)
Document Number: N07000001140
FEI/EIN Number 208594263

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

Address: 7990 BAYMEADOWS ROAD E, 1207, JACKSONVILLE, FL, 32256
Mail Address: 7990 BAYMEADOWS ROAD E, 1207, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS SUSAN Secretary 657 Herman Street, Jacksonville, FL, 32205
SMITH DARLA K Agent 7990 BAYMEADOWS ROAD E, JACKSONVILLE, FL, 32256
DARLA SMITH K Treasurer 7990 BAYMEADOWS ROAD E #1207, JACKSONVILLE, FL, 32256
MORRIS RONALD M President 657 Herman Street, Jacksonville, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010489 AMPLIFY CHURCH ACTIVE 2018-01-18 2028-12-31 - 7990 BAYMEADOWS RD E #1207, JACKSONVILLE, FL, 32256
G13000021811 ST. JOHNS COMMUNITY CHURCH ACTIVE 2013-03-04 2028-12-31 - 7990 BAYMEADOWS RD E #1207, JACKSONVILLE, FL, 32256
G11000127947 AMPLIFY CHURCH EXPIRED 2011-12-29 2016-12-31 - 11570 SAN JOSE BLVD., SUITE 1, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 7990 BAYMEADOWS ROAD E, 1207, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-03-28 7990 BAYMEADOWS ROAD E, 1207, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 7990 BAYMEADOWS ROAD E, 1207, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State