Search icon

JCS HOLDINGS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JCS HOLDINGS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCS HOLDINGS OF SOUTH FLORIDA, 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: 05 Apr 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000032257
FEI/EIN Number 650909461

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

Address: 1002 NW 5TH AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 1002 NW 5TH AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JEFFREY President 1002 NW 5TH AVE, DELRAY BEACH, FL, 33444
SMITH JEFFREY Secretary 1002 NW 5TH AVE, DELRAY BEACH, FL, 33444
SMITH JEFFREY Treasurer 1002 NW 5TH AVE, DELRAY BEACH, FL, 33444
SMITH JEFFREY Director 1002 NW 5TH AVE, DELRAY BEACH, FL, 33444
GREENFIELD ALAN R Agent ONE NORTH CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 1002 NW 5TH AVENUE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2005-04-12 1002 NW 5TH AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2005-04-12 GREENFIELD, ALAN RESQ. -
AMENDMENT 2005-03-02 - -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900000419 LAPSED 50-2005 SC 9280 MB RE PALM BEACH COUNTY COURT 2005-12-27 2011-01-13 $4913.01 SIGUE CORPORATION, 1518 SAN FERNANDO ROAD, SAN FERNANDO, GA 91340
J05000031036 TERMINATED 1000000010211 18153 00343 2005-02-17 2010-03-09 $ 4,469.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000136770 TERMINATED 1000000008566 17798 00506 2004-11-23 2009-12-08 $ 17,057.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Amendment 2005-04-22
ANNUAL REPORT 2005-04-12
Amendment 2005-03-02
ANNUAL REPORT 2004-07-15
REINSTATEMENT 2003-11-10
ANNUAL REPORT 2000-04-21
Domestic Profit 1999-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State