Search icon

JC NUTRITION, INC. - Florida Company Profile

Company Details

Entity Name: JC NUTRITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC NUTRITION, 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: 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: 11 May 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2009 (15 years ago)
Document Number: P00000048124
FEI/EIN Number 651013642

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

Address: 11260, Quail Covey Road, Boynton Beach, FL, 33436, US
Mail Address: 11260, Quail Covey Road, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMORELLI JANET Director 11260, Boynton Beach, FL, 33436
CIMORELLI JANET President 11260, Boynton Beach, FL, 33436
Cimorelli Michael Vice President 11260, Boynton Beach, FL, 33436
CIMORELLI JANET Agent 11260, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 11260, Quail Covey Road, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-01-15 11260, Quail Covey Road, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 11260, Quail Covey Road, Boynton Beach, FL 33436 -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-02-12 CIMORELLI, JANET -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State