Search icon

JCRH, INC. - Florida Company Profile

Company Details

Entity Name: JCRH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCRH, 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: 03 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: P05000017933
FEI/EIN Number 202286141

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

Address: 4908 W. NASSAU STREET, TAMPA, FL, 33607
Mail Address: 4908 W. NASSAU STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASPER BLAKE J President 4908 W. NASSAU STREET, TAMPA, FL, 33607
Casper Christopher Executive Vice President 4908 W. NASSAU STREET, TAMPA, FL, 33607
Adams Allison C Exec 4908 W. NASSAU STREET, TAMPA, FL, 33607
Sahin Sanny Executive Vice President 4908 W. NASSAU STREET, TAMPA, FL, 33607
Casper Christopher Agent 4908 W. NASSAU STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 4908 W. NASSAU STREET, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Casper, Christopher -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State