Search icon

JCT OF CENTRAL FLORIDA INC - Florida Company Profile

Company Details

Entity Name: JCT OF CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCT OF CENTRAL FLORIDA 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: 30 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000098194
FEI/EIN Number NOT APPLICABLE

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

Address: 4142 E MARINER BLVD STE 128, SPRING HILL, FL, 34609, US
Mail Address: 4142 E MARINER BLVD STE 221, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMG ACCOUNTING & SOLUTIONS GROUP LLC Agent 1645 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
YOUNG CHARLES Secretary 4142 E MARINER BLVD STE 221, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 AMG ACCOUNTING & SOLUTIONS GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1645 LAKELAND HILLS BLVD, LAKELAND, FL 33805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000402208 TERMINATED 1000000747990 HERNANDO 2017-06-26 2037-07-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-31
Domestic Profit 2012-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State