Search icon

JSC MANAGEMENT CO, INC. - Florida Company Profile

Company Details

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

JSC MANAGEMENT CO, 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: 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: 21 Mar 2013 (12 years ago)
Document Number: P13000026487
FEI/EIN Number 46-2362572

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

Address: 20 Gatehouse Road, Sea Ranch Lakes, FL, 33308, US
Mail Address: 20 Gatehouse Road, Sea Ranch Lakes, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINLEY STETSON LAW, PLLC Agent -
COPANOS Barbara Director 20 Gatehouse Road, Sea Ranch Lakes, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Finley Stetson Law, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 20 Gatehouse Road, Sea Ranch Lakes, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-01-03 20 Gatehouse Road, Sea Ranch Lakes, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 160 SE 6th Ave., Suite B-2, Delray Beach, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-01-03
Reg. Agent Resignation 2022-12-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State