Search icon

JCM ENTERPRISE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JCM ENTERPRISE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCM ENTERPRISE GROUP, 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: 13 Jan 2011 (14 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: P11000004598
FEI/EIN Number 274565313

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

Address: 4446 Hendricks Avenue, JACKSONVILLE, FL, 32207, US
Mail Address: 4446 Hendricks Avenue, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BREWER JEFF President 4446 Hendricks Avenue, JACKSONVILLE, FL, 32207
BREWER JEFF Director 4446 Hendricks Avenue, JACKSONVILLE, FL, 32207
HOORNSTRA EILEEN Vice President 4446 Hendricks Avenue, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4446 Hendricks Avenue, #405, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-04-30 4446 Hendricks Avenue, #405, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2022-05-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State