Search icon

J.C.F. INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: J.C.F. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C.F. 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: 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: 27 Sep 1990 (35 years ago)
Document Number: S02699
FEI/EIN Number 650221570

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

Address: 9289 CARLYLE AVE., SURFSIDE, FL, 33154
Mail Address: 9289 CARLYLE AVE., SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOURCADE, JEAN CHARLES President 9289 CARLYLE AVENUE, SURFSIDE, FL
FOURCADE, JEAN CHARLES Director 9289 CARLYLE AVENUE, SURFSIDE, FL
FOURCADE, JEAN CHARLES Secretary 9289 CARLYLE AVENUE, SURFSIDE, FL
FOURCADE, JEAN CHARLES Treasurer 9289 CARLYLE AVENUE, SURFSIDE, FL
KAHN, DONALD J. Agent 317 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2000-03-14 317 71ST STREET, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-20 9289 CARLYLE AVE., SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 1991-06-20 9289 CARLYLE AVE., SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 1990-10-17 KAHN, DONALD J. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State