Search icon

JCM CONCEPTS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JCM CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCM CONCEPTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2009 (16 years ago)
Document Number: P09000011399
FEI/EIN Number 352357127

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

Address: 481 Nantucket Ct., Altamonte Springs, FL, 32714, US
Mail Address: 481 Nantucket Ct., Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES C President 481 Nantucket Ct., Altamonte Springs, FL, 32714
MILLER JAMES C Agent 481 Nantucket Ct., Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084929 TROPICAL RESTAURANT SERVICE EXPIRED 2015-08-17 2020-12-31 - 1272 SHEELER HILLS DR., APOPKA, FL, 32703
G09082900450 TROPICAL RESTAURANT SERVICE EXPIRED 2009-03-23 2014-12-31 - 773 ASHWORTH OVERLOOK DR., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 481 Nantucket Ct., 101, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-03-10 481 Nantucket Ct., 101, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 481 Nantucket Ct., 101, Altamonte Springs, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000802026 TERMINATED 1000000476043 BROWARD 2013-04-19 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-08

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25400.00
Total Face Value Of Loan:
25400.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4166.00
Total Face Value Of Loan:
4166.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4166
Current Approval Amount:
4166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State