Search icon

JRM ENTERPRISES, INC.

Company Details

Entity Name: JRM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Apr 2019 (6 years ago)
Document Number: F19000002066
FEI/EIN Number 541911229
Address: 2000 N Alafaya Trl, Suite 500, ORLANDO, FL, 32826, US
Mail Address: 2000 N Alafaya Trl, Suite 500, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: VIRGINIA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1G5G4 Active Non-Manufacturer 1998-09-24 2024-09-04 2029-09-04 2025-08-29

Contact Information

POC WENDY MAURER
Phone +1 407-794-8196
Address 2000 N ALAFAYA TRL SUITE 500, ORLANDO, ORANGE, FL, 32826 4739, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 70HW0
Owner Type Immediate
Legal Business Name JRM ENTERPRISES, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JRM ENTERPRISES, INC. 401(K) PLAN 2023 541911229 2024-05-07 JRM ENTERPRISES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 7036252444
Plan sponsor’s address 2000 N ALAFAYA TRL, STE. 500, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing DONNA ALLEN
Valid signature Filed with authorized/valid electronic signature
JRM ENTERPRISES, INC. 401(K) PLAN 2022 541911229 2023-09-22 JRM ENTERPRISES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 7036252444
Plan sponsor’s address 2000 N ALAFAYA TRL, STE. 500, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing DONNA ALLEN
Valid signature Filed with authorized/valid electronic signature
JRM ENTERPRISES, INC. 401(K) PLAN 2021 541911229 2022-10-17 JRM ENTERPRISES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 7036252444
Plan sponsor’s address 2000 N. ALAFAYA TRL, STE. 500, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MEGAN SILLS
Valid signature Filed with authorized/valid electronic signature
JRM ENTERPRISES, INC. 401(K) PLAN 2020 541911229 2021-07-14 JRM ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 7036252444
Plan sponsor’s address 3361 ROUSE ROAD, STE. 175, ORLANDO, FL, 328172192

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing CURTIS SMITH
Valid signature Filed with authorized/valid electronic signature
JRM ENTERPRISES, INC. 401(K) PLAN 2019 541911229 2020-09-24 JRM ENTERPRISES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 7036252444
Plan sponsor’s address 3361 ROUSE ROAD, STE. 175, ORLANDO, FL, 328172192

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing CURTIS SMITH
Valid signature Filed with authorized/valid electronic signature
JRM ENTERPRISES, INC. 401(K) PLAN 2018 541911229 2019-09-30 JRM ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 7036252444
Plan sponsor’s address 3361 ROUSE ROAD SUITE 175, ORLANDO, FL, 328172192

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing CURTIS SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Moulton Joseph RJr. Agent 2000 N Alafaya Trl, ORLANDO, FL, 32826

Chairman

Name Role Address
MOULTON, JR JOSEPH R Chairman 186 Coquina Key Drive, Ormond Beach, FL, 32176

President

Name Role Address
MOULTON, JR JOSEPH R President 186 Coquina Key Drive, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2000 N Alafaya Trl, Suite 500, ORLANDO, FL 32826 No data
CHANGE OF MAILING ADDRESS 2022-04-29 2000 N Alafaya Trl, Suite 500, ORLANDO, FL 32826 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 Moulton, Joseph R, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2000 N Alafaya Trl, Suite 500, ORLANDO, FL 32826 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
Foreign Profit 2019-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State