Search icon

JCT CUSTOM PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: JCT CUSTOM PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCT CUSTOM PAINTING, 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 Jan 2008 (17 years ago)
Document Number: P08000000971
FEI/EIN Number 650941209

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

Address: 23 mackeral street, Ponte vedra, FL, 32082, US
Mail Address: 23 Mackeral Street, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLER JEFFREY C President 23 Mackeral Street, Ponte Vedra, FL, 32082
TOLER JEFFREY C Agent 23 Mackeral Street, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 23 mackeral street, Ponte vedra, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-05-01 23 mackeral street, Ponte vedra, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 23 Mackeral Street, Ponte Vedra, FL 32082 -
REGISTERED AGENT NAME CHANGED 2013-04-29 TOLER, JEFFREY C -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State