Entity Name: | JCMC INVESTMENT GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Aug 2013 (12 years ago) |
Document Number: | P13000067109 |
FEI/EIN Number | 463462608 |
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 |
Name | Role | Address |
---|---|---|
MOGOLLON JUAN | Agent | 406 NW 68th Ave, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
Mogollon Juan | President | 2100 Aiken Back Ln, La Grange, KY, 40031 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000042073 | AMERICAN FREIGHT CO | EXPIRED | 2018-03-30 | 2023-12-31 | No data | 406 NW 68TH AVE, APT 409, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 2100 Aiken Back Ln, La Grange, KY 40031 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 2100 Aiken Back Ln, La Grange, KY 40031 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 406 NW 68th Ave, APT 409, Plantation, FL 33317 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | MOGOLLON, JUAN | No data |
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 Feb 2025
Sources: Florida Department of State