Search icon

JYC CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: JYC CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JYC CAPITAL, 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: 28 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P16000028273
FEI/EIN Number 81-2091744

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

Address: 6779 PALERMO WAY, LAKE WORTH, FL, 33467, US
Mail Address: 6779 PALERMO WAY, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COY WAYNE President 6779 PALERMO WAY, LAKE WORTH, FL, 33467
COY WAYNE Secretary 6779 PALERMO WAY, LAKE WORTH, FL, 33467
COY WAYNE Agent 6779 PALERMO WAY, LAKE WORTH, FL, 33467
COY WAYNE Director 6779 PALERMO WAY, LAKE WORTH, FL, 33467
COY WAYNE Treasurer 6779 PALERMO WAY, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 1333 PIAZZA DELLE PALLOTTOLE, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 1333 PIAZZA DELLE PALLOTTOLE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-01-22 1333 PIAZZA DELLE PALLOTTOLE, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 COY, WAYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-08-10 - -
VOLUNTARY DISSOLUTION 2021-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-18
REINSTATEMENT 2021-09-29
Revocation of Dissolution 2021-08-10
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State