Search icon

JCK LEGACY SHARED SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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