Search icon

JEM-R, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JEM-R, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEM-R, 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: 17 May 1984 (41 years ago)
Date of dissolution: 15 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2016 (9 years ago)
Document Number: H03998
FEI/EIN Number 592423685

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

Address: KEVIN MAGNER, 2667 N. OCEAN BLVD. I-501, BOCA RATON, FL, 33431, US
Mail Address: KEVIN P. MAGNER, 72 CONNECTICUT AVE, NORWALK, CT, 06850, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JEM-R, INC., CONNECTICUT 1089487 CONNECTICUT

Key Officers & Management

Name Role Address
MAGNER JOHN R President 9965 RUE CHANTEMAR, SAN DIEGO, CA, 92131
MAGNER JOHN R Vice President 9965 RUE CHANTEMAR, SAN DIEGO, CA, 92131
MAGNER KEVIN P Secretary 16 SIGNAL HILL RD, WILTON, CT, 06897
MAGNER KEVIN P Treasurer 16 SIGNAL HILL RD, WILTON, CT, 06897
MAGNER KEVIN P Agent 72 CONNECTICUT AVE, NORWALK, FL, 06850

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 KEVIN MAGNER, 2667 N. OCEAN BLVD. I-501, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-01-28 MAGNER, KEVIN P -
CHANGE OF MAILING ADDRESS 2012-08-14 KEVIN MAGNER, 2667 N. OCEAN BLVD. I-501, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-14 72 CONNECTICUT AVE, NORWALK, FL 06850 -
CANCEL ADM DISS/REV 2008-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-08-14
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State