Search icon

JC CUSTOM CREATIONS, CORP - Florida Company Profile

Company Details

Entity Name: JC CUSTOM CREATIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC CUSTOM CREATIONS, CORP 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: 01 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2007 (18 years ago)
Document Number: P06000030282
FEI/EIN Number 204397040

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

Address: 16863 Sanctuary Drive, WInter Garden, FL, 34787, US
Mail Address: 16863 Sanctuary Drive, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOMBIER JACQUELYN A President 16863 Sanctuary Drive, Winter Garden, FL, 34787
COLOMBIER JOHN F Vice President 16863 Sanctuary Drive, WInter Garden, FL, 34787
COLOMBIER JACQUELYN A Agent 16863 Sanctuary Drive, WInter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-08 16863 Sanctuary Drive, WInter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-07-08 16863 Sanctuary Drive, WInter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 16863 Sanctuary Drive, WInter Garden, FL 34787 -
CANCEL ADM DISS/REV 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-01
AMENDED ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2016-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State