Search icon

JALMARK-EAST REALTY, INC. - Florida Company Profile

Company Details

Entity Name: JALMARK-EAST REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALMARK-EAST REALTY, 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: 31 Oct 1980 (44 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F03935
FEI/EIN Number 592046287

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

Address: 2848 STIRLING ROAD, HOLLYWOOD, FL, 33020, US
Mail Address: 2848 STIRLING ROAD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONSKY THEODORE S President 2848 STIRLING ROAD, HOLLYWOOD, FL, 33020
ARONSKY THEODORE S Secretary 2848 STIRLING ROAD, HOLLYWOOD, FL, 33020
ARONSKY THEODORE S Director 2848 STIRLING ROAD, HOLLYWOOD, FL, 33020
ARONSKY THEODORE Agent 1201 S. OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-07-31 2848 STIRLING ROAD, SUITE A, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-31 2848 STIRLING ROAD, SUITE A, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1201 S. OCEAN DR, 3RD FLOOR, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2010-04-28 ARONSKY, THEODORE -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-02-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000009044 LAPSED 1000000310306 BROWARD 2012-12-26 2023-01-02 $ 707.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State