Search icon

JEAN H. MCCORMICK, INC. - Florida Company Profile

Company Details

Entity Name: JEAN H. MCCORMICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEAN H. MCCORMICK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 1998 (27 years ago)
Document Number: P98000023467
FEI/EIN Number 593501194

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

Address: 124 Cypress Lagoon Ct, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 124 Cypress Lagoon Ct, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK WADE T Vice President 2212 OCEAN DRIVE SOUTH, JACKSONVILLE BEACH, FL, 32250
TAYLOR SUZANNE M President 124 Cypress Lagoon Ct, PONTE VEDRA BEACH, FL, 32082
TAYLOR SUZANNE M Director 124 Cypress Lagoon Ct, PONTE VEDRA BEACH, FL, 32082
TAYLOR SUZANNE M Agent 124 Cypress Lagoon Ct, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 124 Cypress Lagoon Ct, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2017-01-10 124 Cypress Lagoon Ct, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 124 Cypress Lagoon Ct, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2000-02-26 TAYLOR, SUZANNE M -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State