Entity Name: | JCK LEGACY SHARED SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JCK LEGACY SHARED SERVICES, 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: |
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: | 10 Jan 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P96000003084 |
FEI/EIN Number |
65-0651121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 Q Street, Sacramento, CA, 95816, US |
Mail Address: | 2100 Q Street, Sacramento, CA, 95816, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Forman Craig | Director | 2100 Q Street, Sacramento, CA, 95816 |
McConkey Billie | Secretary | 2100 Q Street, Sacramento, CA, 95816 |
Dan Dowis | President | 2100 Q Street, Sacramento, CA, 95816 |
Peter Farr | Treasurer | 2100 Q Street, Sacramento, CA, 95816 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000012463 | CREATIVE LAB | EXPIRED | 2018-01-23 | 2023-12-31 | - | 2100 Q ST., C/O MCCLATCHY LEGAL DEPARTMENT, SACRAMENTO, CA, 95816 |
G16000063492 | EXCELERATE | EXPIRED | 2016-06-28 | 2021-12-31 | - | 2100 Q ST. C/O LEGAL DEPARTMENT, SACRAMENTO, CA, 95816 |
G15000056057 | MCCLATCHY | ACTIVE | 2015-06-09 | 2025-12-31 | - | 2100 Q ST., C/O LEGAL DEPARTMENT, SACRAMENTO, CA, 95816 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2020-08-31 | JCK LEGACY SHARED SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 2100 Q Street, Sacramento, CA 95816 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 2100 Q Street, Sacramento, CA 95816 | - |
NAME CHANGE AMENDMENT | 2007-01-09 | MCCLATCHY SHARED SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-03 | CT CORPORATION SYSTEM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000095498 | TERMINATED | 1000000071534 | 26207 3738 | 2008-02-08 | 2028-03-26 | $ 5,480.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Name Change | 2020-08-31 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State