Search icon

JRC FAMILY, INC. - Florida Company Profile

Company Details

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

JRC FAMILY, 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: 19 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: P99000025717
FEI/EIN Number 593563785

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

Address: 7903 SILVER MAPLE DR, MILTON, FL, 32583, US
Mail Address: 7903 SILVER MAPLE DR, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gentry Janice S Agent 7903 SILVER MAPLE DR, MILTON, FL, 32583
GENTRY ROBERT HIV Vice President 8043 Silver Maple Drive, Milton, FL, 32583
GENTRY CHESTON R Vice President 5528 BRUCE AVENUE, LOUISVILLE, KY, 40214
Gentry Janice S President 7903 SILVER MAPLE DR, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-16 7903 SILVER MAPLE DR, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 7903 SILVER MAPLE DR, MILTON, FL 32583 -
REINSTATEMENT 2023-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 7903 SILVER MAPLE DR, MILTON, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-07-13 Gentry, Janice Sue -
NAME CHANGE AMENDMENT 2016-11-03 JRC FAMILY, INC. -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000104665 LAPSED CC099-12458 CNTY CRT 9TH JUD CIR ORANGE CN 2002-02-06 2007-03-22 $18,405.66 PROFESSIONAL SERVICE INDUSTRIES INC, 1675 LEE ROAD, WINTER PARK FL 32789

Documents

Name Date
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-07-13
Reinstatement 2016-11-03
Name Change 2016-11-03
Reg. Agent Change 2016-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State