Entity Name: | J.C.P. EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.C.P. EXPRESS, 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: | 03 Jun 2003 (22 years ago) |
Document Number: | P03000060916 |
FEI/EIN Number |
743093684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 581 PINTAIL CIRCLE, AUBURNDALE, FL, 33823 |
Mail Address: | 581 Pintail Circle, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHINNERY JUDIE L | Director | 581 PINTAIL CIRCLE, AUBURNDALE, FL, 33823 |
CHINNERY DORNETT P | Officer | 581 PINTAIL CIRCLE, AUBURNDALE, FL, 33823 |
TAX STARZ USA, LLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-15 | TAX STARZ USA, LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 9553 E FOWLER AVENUE, THONOTOSASSA, FL 33592 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 581 PINTAIL CIRCLE, AUBURNDALE, FL 33823 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 581 PINTAIL CIRCLE, AUBURNDALE, FL 33823 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-09-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State