Search icon

JC ARCADE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JC ARCADE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC ARCADE ENTERPRISES, 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: 07 Nov 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000099990
FEI/EIN Number 263728582

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

Address: 1155 MALABAR RD. NE, 8 & 9, PALMBAY, FL, 32907, US
Mail Address: 4132 STEVE REYNOLDS BLVD., NORCROSS, GA, 30093, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUNG JAE HWAN President 595 BIG BEND TRAIL, SUGAR HILL, GA, 30518
COFHLIN JOHN WESLEY I Vice President NORTH A1A #1103, FT. PIERCE, FL, 34949
COFHLIN JOHN WESLEY I Agent NORTH A1A, FT. PIERCE, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09082900425 RAINFOREST ARCADE EXPIRED 2009-03-23 2014-12-31 - 4270 MINTON RD., #116, WEST MELBOURNE, FL, 32904
G09014900257 PIRATES GOLD ARCADE EXPIRED 2009-01-14 2014-12-31 - 1155 MALABAR RD., #8, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-09-23 COFHLIN, JOHN WESLEY III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000876648 LAPSED 1000000629277 BREVARD 2014-05-19 2024-08-01 $ 487.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-09-23
Domestic Profit 2008-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State