JCC QUALITY SERVICES, INC. - Florida Company Profile

Entity Name: | JCC QUALITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jan 2017 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2022 (3 years ago) |
Document Number: | P17000004233 |
FEI/EIN Number | 81-5005509 |
Address: | 1496 2nd Ave, Deland, FL, 32724, US |
Mail Address: | PO BOX 241, Deland, FL, 32721, US |
ZIP code: | 32724 |
City: | Deland |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNEJO JOSE C | President | 15840 SR 50 LOT 100, CLERMONT, FL, 34711 |
CRUZ ODILA | Vice President | 15840 SR 50 LOT 100, CLERMONT, FL, 34711 |
CORNEJO JOSE C | Agent | 1496 2nd Ave, Deland, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 1496 2nd Ave, Deland, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 1496 2nd Ave, Deland, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-17 | CORNEJO, JOSE C | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 1496 2nd Ave, Deland, FL 32724 | - |
AMENDMENT | 2022-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-10 |
Amendment | 2022-08-23 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2020-03-25 |
AMENDED ANNUAL REPORT | 2019-11-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
Domestic Profit | 2017-01-11 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State