Search icon

J.C.Q. SERVICES, INC.

Company Details

Entity Name: J.C.Q. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2000 (25 years ago)
Document Number: P00000024735
FEI/EIN Number 593629487
Address: 7200 LAKE ELLENOR DR, SUITE 210, ORLANDO, FL, 32809, US
Mail Address: 7200 LAKE ELLENOR DR, SUITE 210, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.C.Q. SERVICES INC 401K PLAN 2023 593629487 2024-10-15 J.C.Q. SERVICES INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 236200
Sponsor’s telephone number 4078894944
Plan sponsor’s address 7200 LAKE ELLENOR DR STE 210, ORLANDO, FL, 328095788

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MARTA MESA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing MARTA MESA
Valid signature Filed with authorized/valid electronic signature
J.C.Q. SERVICES INC 401K PLAN 2022 593629487 2024-10-01 J.C.Q. SERVICES INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 238300
Sponsor’s telephone number 4078894944
Plan sponsor’s address 7200 LAKE ELLENOR DR, SUITE 210, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MARTA MESA
Valid signature Filed with authorized/valid electronic signature
J.C.Q. SERVICES INC 401K PLAN 2021 593629487 2022-09-21 J.C.Q. SERVICES INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 238300
Sponsor’s telephone number 4078894944
Plan sponsor’s address 7200 LAKE ELLENOR DR, SUITE 210, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing MARTA MESA
Valid signature Filed with authorized/valid electronic signature
J.C.Q. SERVICES INC 401K PLAN 2020 593629487 2021-06-16 J.C.Q. SERVICES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 238300
Sponsor’s telephone number 4078894944
Plan sponsor’s address 7200 LAKE ELLENOR DR, SUITE 210, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing MARTA MESA
Valid signature Filed with authorized/valid electronic signature
J.C.Q. SERVICES INC 401K PLAN 2019 593629487 2020-08-11 J.C.Q. SERVICES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 238300
Sponsor’s telephone number 4078894944
Plan sponsor’s address 7200 LAKE ELLENOR DR, SUITE 210, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing GLADYS ALFONSO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
QUIROGA JUAN C Agent 7200 LAKE ELLENOR DR, ORLANDO, FL, 32809

President

Name Role Address
QUIROGA JUAN C President 105 W. 8TH AVENUE, WINDERMERE, FL, 34786

Vice President

Name Role Address
QUIROGA JUAN C Vice President 105 W. 8TH AVENUE, WINDERMERE, FL, 34786

Secretary

Name Role Address
QUIROGA JUAN C Secretary 105 W. 8TH AVENUE, WINDERMERE, FL, 34786

Treasurer

Name Role Address
QUIROGA JUAN C Treasurer 105 W. 8TH AVENUE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 7200 LAKE ELLENOR DR, SUITE 210, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 7200 LAKE ELLENOR DR, SUITE 210, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2020-07-29 7200 LAKE ELLENOR DR, SUITE 210, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
Reg. Agent Change 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State