Entity Name: | JMI INC OF NEW JERSEY |
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: | 27 Jul 2010 (15 years ago) |
Date of dissolution: | 16 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Dec 2019 (5 years ago) |
Document Number: | F10000003380 |
FEI/EIN Number |
223514697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12038 Covent Garden Court #704, Naples, FL, 34120, US |
Mail Address: | 122 OLD DEERFIELD PIKE, BRIDGETON, NJ, 08302 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
MARIANO JOSEPH A | Chairman | PO BOX 430, ROSENHAYN, NJ, 08352 |
MARIANO JOSEPH A | President | PO BOX 430, ROSENHAYN, NJ, 08352 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-16 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-16 | 12038 Covent Garden Court #704, Naples, FL 34120 | - |
REGISTERED AGENT CHANGED | 2019-12-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 12038 Covent Garden Court #704, Naples, FL 34120 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-07-03 |
ANNUAL REPORT | 2011-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State