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 |
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 |
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 | - |
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