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 |
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 |
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 | - |
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