Entity Name: | JCC SITE WORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JCC SITE WORK 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: | 08 Sep 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Mar 2008 (17 years ago) |
Document Number: | P03000098017 |
FEI/EIN Number |
200268162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 896 BEA LANE, JACKSONVILLE, FL, 32220 |
Mail Address: | 896 BEA LANE, JACKSONVILLE, FL, 32220 |
ZIP code: | 32220 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAY JASON E | President | 896 BEA LANE, JACKSONVILLE, FL, 32220 |
GAY JASON E | Agent | 896 BEA LANE, JACKSONVILLE, FL, 32220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2008-03-17 | JCC SITE WORK INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-15 | 896 BEA LANE, JACKSONVILLE, FL 32220 | - |
CHANGE OF MAILING ADDRESS | 2005-08-15 | 896 BEA LANE, JACKSONVILLE, FL 32220 | - |
REGISTERED AGENT NAME CHANGED | 2005-08-15 | GAY, JASON EP | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-15 | 896 BEA LANE, JACKSONVILLE, FL 32220 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State