Search icon

JUAMATER CORPORATION - Florida Company Profile

Company Details

Entity Name: JUAMATER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAMATER CORPORATION 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: 20 Mar 1973 (52 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 421880
FEI/EIN Number 591469895

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

Address: 4850 S.W. 8TH STREET, MIAMI, FL, 33134
Mail Address: 4850 S.W. 8TH STREET, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANAS JOHN A President 4850 SW 8TH ST., MIAMI, FL
BRANAS JOHN A Director 4850 SW 8TH ST., MIAMI, FL
BRANAS AMADO Vice President 4850 SW 8TH ST., MIAMI, FL
BRANAS TERESA Treasurer 4850 S.W. 8TH STREET, MIAMI, FL
BRANAS AMADO E Agent 4850 SW 8TH ST., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-04-20 4850 SW 8TH ST., MIAMI, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000056803 TERMINATED 1000000024164 24368 1804 2006-03-28 2029-01-22 $ 748.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000296862 ACTIVE 1000000024164 24368 1804 2006-03-28 2029-01-28 $ 748.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000413777 TERMINATED 01022400022 20670 02583 2002-09-20 2022-10-17 $ 3,469.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-09-15
REINSTATEMENT 1999-12-20
REINSTATEMENT 1998-03-26
ANNUAL REPORT 1996-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State