Search icon

JC BUILDING SPECIALTIES CORP - Florida Company Profile

Company Details

Entity Name: JC BUILDING SPECIALTIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC BUILDING SPECIALTIES 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 27 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: P09000003790
FEI/EIN Number 264088261

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

Address: 1309 NW 2ND CIRCLE, BOCA RATON, FL, 33432, PB
Mail Address: 489 County Road 235, Arley, AL, 35541, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Contant John M President 489 County Road 235, Arley, AL, 35541
CONTANT ANDREA M Vice President 489 County Road 235, Arley, AL, 35541
CONTANT JOHN M Agent 489 County Road 235, Arley, FL, 35541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 489 County Road 235, Arley, FL 35541 -
CHANGE OF MAILING ADDRESS 2022-04-25 1309 NW 2ND CIRCLE, BOCA RATON, FL 33432 PB -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1309 NW 2ND CIRCLE, BOCA RATON, FL 33432 PB -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State