Entity Name: | JCM JOBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JCM JOBS, 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: | 25 Feb 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000017453 |
FEI/EIN Number |
27-2006747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32004 Redtail Reserve Blvd, Sorrento, FL, 32776, US |
Mail Address: | 32004 Redtail Reserve Blvd, Sorrento, FL, 32776, US |
ZIP code: | 32776 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL JOHN C | President | 32004 Redtail Reserve Blvd, Sorrento, FL, 32776 |
MITCHELL JOHN C | Agent | 32004 Redtail Reserve Blvd, Sorrento, FL, 32776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 32004 Redtail Reserve Blvd, Sorrento, FL 32776 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 32004 Redtail Reserve Blvd, Sorrento, FL 32776 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 32004 Redtail Reserve Blvd, Sorrento, FL 32776 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-16 | MITCHELL, JOHN C | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-30 |
Reg. Agent Change | 2016-02-16 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4996288404 | 2021-02-07 | 0491 | PPP | 32004 Redtail Reserve Blvd, Sorrento, FL, 32776-7762 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State