Search icon

JCT ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JCT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCT ASSOCIATES, 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: 19 Aug 1997 (28 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P97000076625
FEI/EIN Number 593471560

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

Address: 13315 CARNOUSTIE CIR, DADE CITY, FL, 33525
Mail Address: 13315 CARNOUSTIE CIR, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TASSILLO JOAN Director 13315 CARNOUSTIE CIR, DADE CITY, FL, 33525
TASSILLO CHARLES M. Vice President 13315 CARNOUSTIE CIR, DADE CITY, FL, 33525
TASSILLO JOAN Agent 13315 CARNOUSTIE CIR, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 13315 CARNOUSTIE CIR, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2011-04-28 13315 CARNOUSTIE CIR, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 13315 CARNOUSTIE CIR, DADE CITY, FL 33525 -
AMENDMENT 2004-01-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State