Search icon

JCS CHICK, INC. - Florida Company Profile

Company Details

Entity Name: JCS CHICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCS CHICK, 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: 11 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000104313
FEI/EIN Number 593483619

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

Mail Address: 1962 Centerville Road, TALLAHASSEE, FL, 32308, US
Address: 1962 CENTERVILLE ROAD, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICK MARTIN J JR President 1962 CENTERVILLD RD, TALLAHASSEE, FL, 323175964
CHICK STACY L Secretary 1962 CENTERVILLE RD, TALLAHASSEE, FL, 323175964
CHICK STACY L Treasurer 1962 CENTERVILLE RD, TALLAHASSEE, FL, 323175964
CHICK Stacy L Agent 1962 CENTERVILLE ROAD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-01 CHICK , Stacy L -
CHANGE OF MAILING ADDRESS 2020-03-01 1962 CENTERVILLE ROAD, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State