Search icon

JCON COMMERCIAL CORP. - Florida Company Profile

Company Details

Entity Name: JCON COMMERCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCON COMMERCIAL CORP. 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: 10 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000036898
FEI/EIN Number 262370470

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

Address: 301 W. PLATT ST SUITE 175, TAMPA, FL, 33606, US
Mail Address: 301 W. PLATT ST SUITE 175, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIRTS JESS B President 301 W. PLATT ST SUITE 175, TAMPA, FL, 33606
WIRTS JESS B Agent 301 W. PLATT ST SUITE 175, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-08 301 W. PLATT ST SUITE 175, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2018-06-08 301 W. PLATT ST SUITE 175, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2018-06-08 WIRTS, JESS B -
REGISTERED AGENT ADDRESS CHANGED 2018-06-08 301 W. PLATT ST SUITE 175, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2018-06-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State