Search icon

JCH STRAIGHT-UP FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: JCH STRAIGHT-UP FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCH STRAIGHT-UP FRAMING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000143833
FEI/EIN Number 201773056

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

Address: 12850 NE 80TH AVE, CHIEFLAND, FL, 32644
Mail Address: PO BOX 455, CHIEFLAND, FL, 32644
ZIP code: 32644
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JOHN C Director 12850 NE 80TH AVE, CHIEFLAND, FL, 32644
HARRIS JOHN C Agent 12850 NE 80TH AVE, CHIEFLAND, FL, 32644

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 12850 NE 80TH AVE, CHIEFLAND, FL 32644 -
CHANGE OF MAILING ADDRESS 2008-04-30 12850 NE 80TH AVE, CHIEFLAND, FL 32644 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 12850 NE 80TH AVE, CHIEFLAND, FL 32644 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000322722 TERMINATED 1000000211965 LEVY 2011-05-19 2021-05-25 $ 478.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-03-14
Domestic Profit 2004-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State