Search icon

JCMC INVESTMENT GROUP, INC - Florida Company Profile

Company Details

Entity Name: JCMC INVESTMENT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCMC INVESTMENT 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: 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: 12 Aug 2013 (12 years ago)
Document Number: P13000067109
FEI/EIN Number 463462608

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

Address: 2100 Aiken Back Ln, La Grange, KY, 40031, US
Mail Address: 2100 Aiken Back Ln, La Grange, KY, 40031, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mogollon Juan President 2100 Aiken Back Ln, La Grange, KY, 40031
MOGOLLON JUAN Agent 406 NW 68th Ave, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042073 AMERICAN FREIGHT CO EXPIRED 2018-03-30 2023-12-31 - 406 NW 68TH AVE, APT 409, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2100 Aiken Back Ln, La Grange, KY 40031 -
CHANGE OF MAILING ADDRESS 2022-04-26 2100 Aiken Back Ln, La Grange, KY 40031 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 406 NW 68th Ave, APT 409, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2014-03-18 MOGOLLON, JUAN -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-10-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State