Search icon

JCS CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: JCS CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCS CONTRACTING 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: 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 4201 LAKE GENTRY RD, ST.CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2010-01-12 4201 LAKE GENTRY RD, ST.CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 4201 LAKE GENTRY RD, ST.CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2009-11-09 LITTERAL, JAMES M, III -

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 Apr 2025

Sources: Florida Department of State