Search icon

JORMAN BODY SHOP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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