Search icon

JC4, INC.

Company Details

Entity Name: JC4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000034360
FEI/EIN Number 010957744
Address: 301 MOODY BOULEVARD, FLAGLER BEACH, FL, 32136
Mail Address: 301 MOODY BOULEVARD, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
SAVY BENJAMIN Agent 25 PINE CONE DRIVE, PALM COAST, FL, 32164

President

Name Role Address
CUROVIC JOSEF President 301 MOODY BOULEVARD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001171256 LAPSED 12-048-D1-OPA LEON 2013-03-27 2018-07-09 $2,891.83 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000576729 TERMINATED 1000000448452 FLAGLER 2013-03-01 2033-03-13 $ 603.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-08
Domestic Profit 2010-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State