Search icon

JCAD CORPORATION

Company Details

Entity Name: JCAD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Jul 1992 (33 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 06 Dec 2010 (14 years ago)
Document Number: N49812
FEI/EIN Number 59-3134534
Address: 433 FLORIDA AVE, HAINES CITY, FL 33845-0670
Mail Address: P.O. BOX 670, HAINES CITY, FL 33845-0670
Place of Formation: FLORIDA

Agent

Name Role Address
CURCIO, STEPHEN J Agent 597 RUSS POND DR, POINCIANA, FL 34759-3280

President

Name Role Address
CURCIO, STEPHEN President 433 FLORIDA AVE, HAINES CITY, FL 33845-0670

Secretary

Name Role Address
Higgins, Robert Secretary 433 FLORIDA AVE, HAINES CITY, FL 33845-0670

Treasurer

Name Role
MILLER DAVID LLC Treasurer

Vice President

Name Role Address
Kelso, Lawrence Vice President 433 FLORIDA AVE, HAINES CITY, FL 33845-0670

Director

Name Role Address
Nalls, Glen Director 433 FLORIDA AVE, HAINES CITY, FL 33845-0670

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-22 CURCIO, STEPHEN J No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 597 RUSS POND DR, POINCIANA, FL 34759-3280 No data
RESTATED ARTICLES 2010-12-06 No data No data
RESTATED ARTICLES 2010-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-17 433 FLORIDA AVE, HAINES CITY, FL 33845-0670 No data
CHANGE OF MAILING ADDRESS 1993-04-12 433 FLORIDA AVE, HAINES CITY, FL 33845-0670 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-19
Reg. Agent Change 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State