Search icon

J C TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J C TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J C TECHNICAL 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: 14 Aug 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000070782
FEI/EIN Number 593461399

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

Address: 1214 WEST BEARSS AVE., TAMPA, FL, 33613
Mail Address: 1214 WEST BEARSS AVE., TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMER CARLTON L President 4005 RYALS ROAD, ZEPHYRHILLS, FL, 33541
PREMER CARLTON L Director 4005 RYALS ROAD, ZEPHYRHILLS, FL, 33541
SHORT PAUL R Agent 1214 WEST BEARSS AVE., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 1214 WEST BEARSS AVE., TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2006-04-30 1214 WEST BEARSS AVE., TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 1214 WEST BEARSS AVE., TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-15
Domestic Profit Articles 1997-08-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State