Search icon

JSC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JSC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSC 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: 12 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000014456
FEI/EIN Number 593524841

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

Address: 65 White Swan Way, Brick, NJ, 08723, US
Mail Address: 65 White Swan Way, Brick, NJ, 08723, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUDULLO JANE President 65 White Swan Way, Brick, NJ, 08723
SMALLWOOD ROBERT T Agent 2100 CONSTITUTION BLVD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-28 65 White Swan Way, Brick, NJ 08723 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 65 White Swan Way, Brick, NJ 08723 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2100 CONSTITUTION BLVD, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2012-05-01 SMALLWOOD, ROBERT TII -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State