Search icon

JMJ GLOBAL, INC. - Florida Company Profile

Company Details

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

JMJ GLOBAL, 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: 07 Jan 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 1998 (27 years ago)
Document Number: 300475
FEI/EIN Number 591115702

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

Mail Address: 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US
Address: 1208 SHARON PLACE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAYTONA SALVAGE COMPANY PROFIT SHARING PLAN & TRUST AGREEMENT 2009 591115702 2010-10-01 JMJ GLOBAL, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-01-01
Business code 423930
Sponsor’s telephone number 3866729964
Plan sponsor’s address P.O. BOX 11646, DAYTONA BEACH, FL, 32120

Plan administrator’s name and address

Administrator’s EIN 591115702
Plan administrator’s name JMJ GLOBAL, INC.
Plan administrator’s address P.O. BOX 11646, DAYTONA BEACH, FL, 32120
Administrator’s telephone number 3866729964

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing JEFFREY B. DOLINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing JEFFREY B. DOLINER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOCKMAN ALLISON R Vice President 3211 Ponce de Leon Blvd., CORAL GABLES, FL, 33134
HOCKMAN ALLISON R Treasurer 3211 Ponce de Leon Blvd., CORAL GABLES, FL, 33134
HOCKMAN ALLISON R Director 3211 Ponce de Leon Blvd., CORAL GABLES, FL, 33134
DOLINER JEFFREY B President 1208 SHARON PLACE, WINTER PARK, FL, 32789
DOLINER JEFFREY B Director 1208 SHARON PLACE, WINTER PARK, FL, 32789
DOLINER JEFFREY B Secretary 1208 SHARON PLACE, WINTER PARK, FL, 32789
DOLINER JEFFREY B Agent 1208 SHARON PLACE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1208 SHARON PLACE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1208 SHARON PLACE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-02-18 1208 SHARON PLACE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2007-02-22 DOLINER, JEFFREY B -
NAME CHANGE AMENDMENT 1998-03-13 JMJ GLOBAL, INC. -
NAME CHANGE AMENDMENT 1998-02-27 AVALON OF DAYTONA BEACH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State