Search icon

JCF, INC. - Florida Company Profile

Company Details

Entity Name: JCF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCF, 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: 09 Oct 1992 (33 years ago)
Date of dissolution: 19 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2005 (19 years ago)
Document Number: V70046
FEI/EIN Number 650381103

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

Address: 2745 E ATLANTIC BLVD, SUITE 201, POMPANO BEACH, FL, 33062, US
Mail Address: 2745 E ATLANTIC BLVD, SUITE 201, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL JAMES H President 2745 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062
FARRELL JAMES H. Agent 2745 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 2745 E ATLANTIC BLVD, SUITE 201, POMPANO BEACH, FL 33062 -
CANCEL ADM DISS/REV 2005-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-11 2745 E ATLANTIC BLVD, SUITE 201, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2005-03-11 2745 E ATLANTIC BLVD, SUITE 201, POMPANO BEACH, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 FARRELL, JAMES H. -
REINSTATEMENT 1994-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Voluntary Dissolution 2005-12-19
REINSTATEMENT 2005-03-11
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State