Search icon

W.J.C.C.T., INC.

Company Details

Entity Name: W.J.C.C.T., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000041800
FEI/EIN Number 65-0923316
Address: 17801 130TH AVE., NORTH, JUPITER, FL 33478
Mail Address: 17801 130TH AVE., NORTH, JUPITER, FL 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAM W. THOMAS Agent 17801 130TH AVENUE NORTH, JUPITER, FL 33478

Director

Name Role Address
THOMAS, WILLIAM W Director 17801 130TH AVENUE N, JUPITER, FL 33478
THOMAS, CAROL S Director 17801 130TH AVENUE N, JUPITER, FL 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167361 WEST JUPITER CAMPING RESORT EXPIRED 2009-10-19 2014-12-31 No data 17801 130TH AVENUE NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-06 WILLIAM W. THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 17801 130TH AVENUE NORTH, JUPITER, FL 33478 No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-27 17801 130TH AVE., NORTH, JUPITER, FL 33478 No data
CHANGE OF MAILING ADDRESS 1999-08-27 17801 130TH AVE., NORTH, JUPITER, FL 33478 No data

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State