Entity Name: | JCA REALTY GROUP CHARTERED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JCA REALTY GROUP CHARTERED 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: | 29 Apr 2014 (11 years ago) |
Document Number: | P14000038273 |
FEI/EIN Number |
46-5562569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11726 VIA LUCERNA CIRCLE, WINDERMERE, FL, 34786 |
Mail Address: | 11726 VIA LUCERNA CIRCLE, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEITUNO JUAN C | President | 11726 VIA LUCERNA CIRCLE, WINDERMERE, FL, 34786 |
ACEITUNO JUAN C | Secretary | 11726 VIA LUCERNA CIRCLE, WINDERMERE, FL, 34786 |
ACEITUNO JUAN C | Treasurer | 11726 VIA LUCERNA CIRCLE, WINDERMERE, FL, 34786 |
ACEITUNO JUAN C | Director | 11726 VIA LUCERNA CIRCLE, WINDERMERE, FL, 34786 |
Aceituno Lourdes C | Vice President | 11726 VIA LUCERNA CIRCLE, WINDERMERE, FL, 34786 |
ACEITUNO JUAN C | Agent | 11726 VIA LUCERNA CIRCLE, WINDERMERE, FL, 34786 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State