Search icon

JCJ, INC. - Florida Company Profile

Company Details

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

JCJ, 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: 10 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000103258
FEI/EIN Number 650881423

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

Address: 18380 LONG LAKE DR, BOCA RATON, FL, 33496
Mail Address: 18380 LONG LAKE DR, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTOR MURRY A President 18380 LONG LAKE DR, BOCA RATON, FL, 33496
KANTOR MURRY A Director 18380 LONG LAKE DR, BOCA RATON, FL, 33496
KANTOR MURRY A Agent 18380 LONG LAKE DR, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 18380 LONG LAKE DR, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2004-07-07 18380 LONG LAKE DR, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-07 18380 LONG LAKE DR, BOCA RATON, FL 33496 -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000465449 TERMINATED 1000000664518 PALM BEACH 2015-03-18 2025-04-17 $ 342.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-09-15
ANNUAL REPORT 2002-04-12
ANNUAL REPORT 2001-02-05
REINSTATEMENT 2000-10-23
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-12-10

Date of last update: 03 May 2025

Sources: Florida Department of State