Search icon

JCASH-3, INC. - Florida Company Profile

Company Details

Entity Name: JCASH-3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCASH-3, 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: 14 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P06000106053
FEI/EIN Number 223940513

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

Address: 600 W Harvard St, Orlando, FL, 32804, US
Mail Address: 600 W Harvard St, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASH JOHN TIII President 600 W Harvard St, Orlando, FL, 32804
CASH JOHN TIII Agent 600 W Harvard St, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 600 W Harvard St, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-01-27 600 W Harvard St, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 600 W Harvard St, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2019-07-01 CASH, JOHN T, III -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21066.36

Date of last update: 02 May 2025

Sources: Florida Department of State