Search icon

JC MEDIA INC. - Florida Company Profile

Company Details

Entity Name: JC MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC MEDIA 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: 22 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000026978
FEI/EIN Number 46-2373181

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

Address: 9224 SW 154TH PL, MIAMI, FL, 33196, US
Mail Address: 9224 SW 154TH PL, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ANDREA D President 9224 SW 154TH PL, MIAMI, FL, 33196
LOPEZ ANDREA D Agent 9224 SW 154TH PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 LOPEZ, ANDREA D -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 9224 SW 154TH PL, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2014-04-21 9224 SW 154TH PL, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 9224 SW 154TH PL, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-10
AMENDED ANNUAL REPORT 2015-10-20
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3983958901 2021-04-28 0491 PPP 1919 Kodsi Courtnull 1919 Kodsi Courtnull, Winter Garden, FL, 34787
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787
Project Congressional District FL-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20914.19
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State