Search icon

J&S COMMUNITY LIFE CHANGING CENTER CORP. - Florida Company Profile

Company Details

Entity Name: J&S COMMUNITY LIFE CHANGING CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&S COMMUNITY LIFE CHANGING CENTER 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: 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: 13 Sep 2010 (15 years ago)
Document Number: P10000074534
FEI/EIN Number 800645460

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

Address: 4231 Southwest 62nd Loop, Ocala, FL, 34474, US
Mail Address: 4231 Southwest 62nd Loop, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARE SAUNDRA L Vice President 609 Scenic St., LEESBURG, FL, 34748
ROBERTSON UNIQUE R Secretary 609 Scenic St., LEESBURG, FL, 34748
BROWN CHAD Treasurer 609 Scenic St., LEESBURG, FL, 34748
ware jeremiah President 609 Scenic St., Leesburg, FL, 34748
WARE JEREMIAH Agent 4231 Southwest 62nd Loop, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 4231 Southwest 62nd Loop, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2023-04-05 4231 Southwest 62nd Loop, Ocala, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 4231 Southwest 62nd Loop, Ocala, FL 34474 -
REGISTERED AGENT NAME CHANGED 2013-07-17 WARE, JEREMIAH -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State