Entity Name: | J & C FOUNDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Apr 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Sep 2020 (4 years ago) |
Document Number: | P19000034031 |
FEI/EIN Number | 83-4532552 |
Address: | 2329 S University Drive, Davie, FL, 33324, US |
Mail Address: | 4161 SW 84 TERRACE, DAVIE, FL, 33328, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J & C FOUNDERS, INC., MINNESOTA | df1f52bc-ad9c-eb11-9184-00155d01c40e | MINNESOTA |
Name | Role | Address |
---|---|---|
BARRIOS JOSE | Agent | 4161 SW 84 TERRACE, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
BARRIOS JOSE | President | 4161 SW 84 TERRACE, DAVIE, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000104220 | NO CAP HEMP CO | ACTIVE | 2020-08-13 | 2025-12-31 | No data | 10388 W STATE ROAD 84 SUITE 102, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 2329 S University Drive, Davie, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | BARRIOS, JOSE | No data |
NAME CHANGE AMENDMENT | 2020-09-15 | J & C FOUNDERS, INC. | No data |
AMENDMENT | 2020-06-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-04 |
Name Change | 2020-09-15 |
Amendment | 2020-06-10 |
ANNUAL REPORT | 2020-03-03 |
Domestic Profit | 2019-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State