Search icon

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

Company Details

Entity Name: J. Y. C. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. Y. C. GROUP, 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: 29 Nov 2004 (20 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

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

Mail Address: 4401 EMERSON ST. #8, JACKSONVILLE, FL, 32207
Address: 1375 S Semoran Blvd, Orlando, FL, 32807, US
ZIP code: 32807
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State