Search icon

JCC CONTRACTING SERVICES, INC.

Company Details

Entity Name: JCC CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2003 (22 years ago)
Document Number: P03000075135
FEI/EIN Number 200070795
Address: 4315 E. 7TH AVE, TAMPA, FL, 33605
Mail Address: 4315 E. 7TH AVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JCC CONTRACTING SERVICES, INC. EMPLOYEES SAVINGS TRUST 2010 200070795 2011-12-19 JCC CONTRACTING SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 8132488494
Plan sponsor’s address 4315 EAST 7TH AVENUE, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 200070795
Plan administrator’s name JCC CONTRACTING SERVICES, INC.
Plan administrator’s address 4315 EAST 7TH AVENUE, TAMPA, FL, 33605
Administrator’s telephone number 8132488494

Signature of

Role Plan administrator
Date 2011-12-19
Name of individual signing RICHARD L. CHAPMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JACKSON CLAUDE J Agent 3201 GRANADA ST, TAMPA, FL, 33629

President

Name Role Address
CHAPMAN RICHARD L President 7740 RIATA PLACE, ZEPHYRHILLS, FL, 33541

Vice President

Name Role Address
JACKSON CLAUDE J Vice President 3201 W GRANADA ST, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096088 SOUTHERN DRYWALL SERVICES ACTIVE 2024-08-13 2029-12-31 No data 4315 E. 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-01-14 4315 E. 7TH AVE, TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 4315 E. 7TH AVE, TAMPA, FL 33605 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State