Search icon

JRSC CROSSCHECK CONSULTING CORP - Florida Company Profile

Company Details

Entity Name: JRSC CROSSCHECK CONSULTING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JRSC CROSSCHECK CONSULTING CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Nov 2015 (9 years ago)
Date of dissolution: 19 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: P15000093820
FEI/EIN Number 47-5630973

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

Address: 460 NE 28th St, APT. 2608, MIAMI, FL 33137
Mail Address: 460 NE 28th STREET, APT. 2608, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLER, JAMES M Agent 460 NE 28th STREET, APT. 2608, MIAMI, FL 33137
ROLLER, JAMES M President 460 NE 28th STREET, APT. 2608 MIAMI, FL 33137
DO CARMO, SILVANA M Vice President 460 NE 28th STREET, APT. 2608 MIAMI, FL 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 460 NE 28th St, APT. 2608, MIAMI, FL 33137 -
REINSTATEMENT 2017-02-20 - -
CHANGE OF MAILING ADDRESS 2017-02-20 460 NE 28th St, APT. 2608, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2017-02-20 ROLLER, JAMES M -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 460 NE 28th STREET, APT. 2608, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-19
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-02-20
Domestic Profit 2015-11-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State