Search icon

JCT DIGITAL SOLUTION INC - Florida Company Profile

Company Details

Entity Name: JCT DIGITAL SOLUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCT DIGITAL SOLUTION 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: 21 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000018967
FEI/EIN Number 262014270

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

Address: 6120 EDGEWATER DR., SUITE G, ORLANDO, FL, 32810, US
Mail Address: 6120 EDGEWATER DR., SUITE G, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU EMMY President 6120 EDGEWATER DR. SUITE G, ORLANDO, FL, 32810
SINAIR AGUIRRE Agent 967 COUNTS CREST CIR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-19 6120 EDGEWATER DR., SUITE G, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2012-11-19 6120 EDGEWATER DR., SUITE G, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2012-11-19 SINAIR, AGUIRRE -
REGISTERED AGENT ADDRESS CHANGED 2012-11-19 967 COUNTS CREST CIR, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-11-19
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-10-14
ANNUAL REPORT 2010-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State