Search icon

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

Company Details

Entity Name: J.M. SURVEYORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M. SURVEYORS, 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 Dec 1982 (42 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: G16972
FEI/EIN Number 592252640

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

Address: 14757 S W 141 TERR, MIAMI, FL, 33196
Mail Address: 14757 S W 141 TERR, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSE Director 14757 SW 141 TERRACE, MIAMI, FL, 33196
MARTINEZ JOSE President 14757 SW 141 TERRACE, MIAMI, FL, 33196
MARTINEZ ROSA Director 14757 SW 141 TERRACE, MIAMI, FL, 33196
MARTINEZ ROSA Treasurer 14757 SW 141 TERRACE, MIAMI, FL, 33196
MARTINEZ ROSA Secretary 14757 SW 141 TERRACE, MIAMI, FL, 33196
MARTINEZ JOSE Agent 14757 SW 141 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 14757 SW 141 TERRACE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-02 14757 S W 141 TERR, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2003-04-02 14757 S W 141 TERR, MIAMI, FL 33196 -
REINSTATEMENT 1998-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1997-07-23 MARTINEZ, JOSE -
AMENDMENT 1997-07-23 - -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000007818 ACTIVE 1000000245053 DADE 2011-12-22 2032-01-04 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-22
REINSTATEMENT 1998-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State