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 |
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 |
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 | - | - |
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