Entity Name: | JNC COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JNC COMMUNICATIONS, 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: | 15 Jan 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jul 1994 (31 years ago) |
Document Number: | V06991 |
FEI/EIN Number |
650305208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 769 N.W. 82ND AVENUE, CORAL SPRINGS, FL, 33071 |
Mail Address: | 769 N.W. 82ND AVENUE, CORAL SPRINGS, FL, 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEN, NANCY | Vice President | 769 N.W. 82ND AVENUE, CORAL SPRINGS, FL, 33071 |
KEEN JOHN A | President | 769 N.W. 82ND AVENUE, CORAL SPRINGS, FL, 33071 |
Keen John A | Agent | 769 N.W. 82ND AVENUE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-20 | Keen, John Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 769 N.W. 82ND AVENUE, CORAL SPRINGS, FL 33071 | - |
NAME CHANGE AMENDMENT | 1994-07-14 | JNC COMMUNICATIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State