Search icon

JCRK INC. - Florida Company Profile

Company Details

Entity Name: JCRK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCRK 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: 31 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000000036
FEI/EIN Number 261650890

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

Address: 4915 RATTLESNAKE HAMMOCK RD #139, NAPLES, FL, 34113, US
Mail Address: 4915 RATTLESNAKE HAMMOCK RD #139, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK JEFF President 4915 RATTLESNACK HAMMOCK RD #139, NAPLES, FL, 34113
POLLACK CARRIE Vice President 4915 RATTLESNAKE HAMMOCK RD #139, NAPLES, FL, 34113
BRINKMAN BOB Secretary 4915 RATTLESNAKE HAMMOCK RD #139, NAPLES, FL, 34113
PRIVATEER SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 Privateer Services Inc -
NAME CHANGE AMENDMENT 2010-06-03 JCRK INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 362 PINEHURST CIRCLE, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State