Search icon

JCS LIMITED CORPORATION. - Florida Company Profile

Company Details

Entity Name: JCS LIMITED CORPORATION.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCS LIMITED CORPORATION. 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: 07 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P06000115573
FEI/EIN Number 900313648

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

Mail Address: 7611 NW 70TH AVE, TAMARAC, FL, 33321, US
Address: 108 B NW 20th St, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Jose E President 7611 NW 70TH AVE, TAMARAC, FL, 33321
JOSE MORALES Agent 7611 NW 70TH AVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 108 B NW 20th St, Boca Raton, FL 33431 -
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 JOSE, MORALES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000507194 TERMINATED 1000000789623 BROWARD 2018-07-11 2028-07-18 $ 502.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000279012 TERMINATED 1000000711524 BROWARD 2016-04-25 2026-04-28 $ 1,187.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-24
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State