Search icon

J. Y. C. GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J. Y. C. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000161067
FEI/EIN Number 201985787
Mail Address: 4401 EMERSON ST. #8, JACKSONVILLE, FL, 32207
Address: 1375 S Semoran Blvd, Orlando, FL, 32807, US
ZIP code: 32807
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOI JI S Director 213 RIVER SIDE DR STE 2107, DAYTONA BEACH, FL, 32117
CHOI JAE Vice President 161 PERFECT DR, DAYTONA BEACH, FL, 32124
CHOI JI S Agent 213 RIVERSIDE DR 2107, DAYTONA BEACH, FL, 32117
CHOI JI S President 213 RIVER SIDE DR STE 2107, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077650 CHURCH'S CHICKEN #10714 EXPIRED 2011-08-04 2016-12-31 - 816 N NOVA RD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 1375 S Semoran Blvd, Orlando, FL 32807 -
AMENDMENT 2010-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 213 RIVERSIDE DR 2107, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2008-02-25 1375 S Semoran Blvd, Orlando, FL 32807 -
REGISTERED AGENT NAME CHANGED 2005-03-15 CHOI, JI S -

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-18
Amendment 2010-09-07
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State