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 |
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 |
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 | - | - |
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 |
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