Search icon

JC & ASSOCIATES INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: JC & ASSOCIATES INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC & ASSOCIATES INVESTMENTS, 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: 01 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000104062
FEI/EIN Number 593612115

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

Address: 555 STATE ROAD 436, # 1001, FERN PARK, FL, 32730
Mail Address: 555 STATE ROAD 436, # 1001, FERN PARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHER JAMES President 2277 BLOSSSOMWOOD DR, OVIEDO, FL, 32765
MAHER JOEL Vice President 820 COPPERFIELD TERR., CASSELBERRY, FL, 32707
MCCORKLE JEANNIE Secretary 10045 CHARDONNAY DR, ORLANDO, FL, 32832
MCCORKLE JEANNIE Treasurer 10045 CHARDONNAY DR, ORLANDO, FL, 32832
MAHER JAMES Agent 2277 BLOSSSOMWOOD DR, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 2277 BLOSSSOMWOOD DR, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2013-04-13 MAHER, JAMES -
CANCEL ADM DISS/REV 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 555 STATE ROAD 436, # 1001, FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 2002-05-19 555 STATE ROAD 436, # 1001, FERN PARK, FL 32730 -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State