Search icon

J.M. ORIGINALS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: J.M. ORIGINALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Apr 2000 (25 years ago)
Branch of: J.M. ORIGINALS, INC., NEW YORK (Company Number 658421)
Date of dissolution: 27 Mar 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: F00000002009
FEI/EIN Number 141620965

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

Address: BOX 628, ELLENVILLE, NY, 12428
Mail Address: BOX 628, ELLENVILLE, NY, 12428
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
JARGOWSKY MYRNA Director P.O. BOX 628, ELLENVILLE, NY, 12428
ARGINSKY MARTHA Director P.O. BOX 628, ELLENVILLE, NY, 12428

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 BOX 628, ELLENVILLE, NY 12428 -
CHANGE OF MAILING ADDRESS 2009-03-27 BOX 628, ELLENVILLE, NY 12428 -
CANCEL ADM DISS/REV 2007-10-05 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002141025 LAPSED 08-CA-5099-O (34) 9TH JUD. CIR. CT. ORANGE FL 2009-08-25 2014-09-14 $79,177.23 SIMON/CHELSEA ORLANDO DEVELOPMENT, LIMITED PARTNERSHIP, 225 W. WASHINGTON STREET, INDIANAPOLIS, IN 46204

Documents

Name Date
Withdrawal 2009-03-27
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-09-15
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-11
Foreign Profit 2000-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State