Search icon

JCS CONTRACTING INC.

Company Details

Entity Name: JCS CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2008 (16 years ago)
Date of dissolution: 05 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2013 (11 years ago)
Document Number: P08000097166
FEI/EIN Number 300510371
Address: 4201 LAKE GENTRY RD, ST.CLOUD, FL, 34772
Mail Address: 4201 LAKE GENTRY RD, ST.CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
LITTERAL JAMES MIII Agent 4201 LAKE GENTRY RD, ST.CLOUD, FL, 34772

President

Name Role Address
LITTERAL JAMES M President 4201 LAKE GENTRY RD, ST.CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 4201 LAKE GENTRY RD, ST.CLOUD, FL 34772 No data
CHANGE OF MAILING ADDRESS 2010-01-12 4201 LAKE GENTRY RD, ST.CLOUD, FL 34772 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 4201 LAKE GENTRY RD, ST.CLOUD, FL 34772 No data
REGISTERED AGENT NAME CHANGED 2009-11-09 LITTERAL, JAMES M, III No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000119103 LAPSED P08000097166 LEON 2014-12-10 2020-01-28 $12,354.34 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-12
Off/Dir Resignation 2009-11-23
Off/Dir Resignation 2009-11-19
ANNUAL REPORT 2009-11-09
ANNUAL REPORT 2009-04-01
Domestic Profit 2008-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State