Search icon

JLCS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: JLCS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLCS MANAGEMENT, 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: 10 Jul 2012 (13 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P12000060725
FEI/EIN Number 99-0380748

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

Address: 450 Sherbrooke St. East, Montreal, Qu, H2L 1J8, CA
Mail Address: 450 Sherbrooke St. East, Montreal, Qu, H2L 1J8, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUGAR JOEL Director 450 Sherbrooke St. East, Montreal, Qu, H2L 18
CATALA SABRINA Director 2532 Montclair Rd, Montreal, Qu, H4B 21
RAINES ALAN L Agent 2500 N. Military Trail, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 2500 N. Military Trail, Suite 303, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-04-27 RAINES, ALAN L. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 450 Sherbrooke St. East, Suite 1600, Montreal, Quebec H2L 1J8 CA -
CHANGE OF MAILING ADDRESS 2013-01-16 450 Sherbrooke St. East, Suite 1600, Montreal, Quebec H2L 1J8 CA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-16
Domestic Profit 2012-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State