Search icon

JCC HOME IMPROVEMENT, INC - Florida Company Profile

Company Details

Entity Name: JCC HOME IMPROVEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCC HOME IMPROVEMENT, 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: 18 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: P14000068651
FEI/EIN Number 47-1620278

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

Address: 22246 SW HAMMOCK RIVER WAY LOT #8, INDIANTOWN, FL, 34956, US
Mail Address: PO BOX 1913, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA CRUZ EDVAL President P O BOX 1913, INDIANTOWN, FL, 34656
CRUZ ALEXANDRA Vice President PO BOX 1913, INDIANTOWN, FL, 34956
ARELLANO'S TAX SERVICE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 22246 SW HAMMOCK RIVER WAY LOT #8, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2023-04-18 ARELLANO'S TAX SERVICE INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 9000 SHERIDAN ST, STE 173, PEMBROKE PINES, FL 33024 -
AMENDMENT 2019-02-01 - -
AMENDMENT 2018-09-20 - -
CHANGE OF MAILING ADDRESS 2018-09-20 22246 SW HAMMOCK RIVER WAY LOT #8, INDIANTOWN, FL 34956 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Amendment 2019-02-01
Amendment 2018-09-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State