Search icon

JJ CENTURY INVESTMENT INC - Florida Company Profile

Company Details

Entity Name: JJ CENTURY INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJ CENTURY INVESTMENT 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: 29 Aug 2014 (11 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: P14000072093
FEI/EIN Number 47-1709337

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

Mail Address: 1315 N Euclid ST, Fullerton, CA, 92835, US
Address: 200 2ND AVE SOUTH, 450, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Ji Yun Owne 200 2ND AVE SOUTH, ST PETERSBURG, FL, 33701
Sohn In Ho Vice President 200 2ND AVE SOUTH, ST PETERSBURG, FL, 33701
LEE JI YUN Agent 200 2ND AVE SOUTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 200 2ND AVE SOUTH, 450, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 200 2ND AVE SOUTH, 450, ST PETERSBURG, FL 33701 -
VOLUNTARY DISSOLUTION 2023-02-20 - -
CHANGE OF MAILING ADDRESS 2020-01-09 200 2ND AVE SOUTH, 450, ST PETERSBURG, FL 33701 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-20
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State