Entity Name: | JORMAN BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORMAN BODY SHOP, 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: | 26 Sep 1978 (46 years ago) |
Date of dissolution: | 21 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2016 (8 years ago) |
Document Number: | 587614 |
FEI/EIN Number |
591814428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10475 SW 186 LN, MIAMI, FL, 33157 |
Mail Address: | 10475 SW 186 LN, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ JORGE L | President | 10475 S.W. 186TH LANE, MIAMI, FL, 33157 |
MARQUEZ MARTA | Secretary | 10475 S.W. 186TH LANE, MIAMI, FL, 33157 |
MARQUEZ JORGE L | Agent | 11981 SW 185 ST, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-09 | 10475 SW 186 LN, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2005-08-09 | 10475 SW 186 LN, MIAMI, FL 33157 | - |
REINSTATEMENT | 2003-06-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-17 | 11981 SW 185 ST, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2003-06-17 | MARQUEZ, JORGE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000185391 | LAPSED | 01020390034 | 20345 03467 | 2002-04-23 | 2022-05-09 | $ 8,263.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State