Search icon

JCSB CORP - Florida Company Profile

Company Details

Entity Name: JCSB CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCSB CORP 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: 24 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000087634
FEI/EIN Number 47-2187797

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

Address: 2294 MAYPORT ROAD, SUITE 2, ATLANTIC BEACH, FL, 32233, US
Mail Address: 2294 MAYPORT ROAD, SUITE 2, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONGIORNO DEANNA Director 2294 MAYPORT ROAD, SUITE 2, ATLANTIC BEACH, FL, 32233
BONGIORNO DEANNA President 2294 MAYPORT ROAD, SUITE 2, ATLANTIC BEACH, FL, 32233
BONGIORNO DEANNA Secretary 2294 MAYPORT ROAD, SUITE 2, ATLANTIC BEACH, FL, 32233
BONGIORNO DEANNA Treasurer 2294 MAYPORT ROAD, SUITE 2, ATLANTIC BEACH, FL, 32233
BONGIORNO DEANNA Agent 2294 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 BONGIORNO, DEANNA -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000115196 ACTIVE 16-2021-CC-009945 DUVAL COUNTY 2022-01-03 2028-03-17 $10,966.11 PHOENIX FUNDING GROUP LLC, 520 W BIG BEAVER RD, TROY MICHIGAN, 48084
J21000444624 ACTIVE 1000000899702 DUVAL 2021-08-27 2041-09-01 $ 1,065.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000444632 ACTIVE 1000000899704 DUVAL 2021-08-27 2041-09-01 $ 248,369.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000345179 ACTIVE 1000000866006 DUVAL 2020-10-22 2040-10-28 $ 3,843.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-30
Domestic Profit 2014-10-24

Date of last update: 02 May 2025

Sources: Florida Department of State