Entity Name: | JACMOND CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JACMOND CORPORATION 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: | 05 Oct 1984 (41 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | H24177 |
FEI/EIN Number |
59-2452174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14840 Southwest 21st Street, Davie, FL, 33326, US |
Mail Address: | 14840 Southwest 21st Street, Davie, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANE DONALD | President | 14840 SW 21ST ST., DAVIE, FL, 33326 |
ZANE DONALD | Director | 14840 SW 21ST ST., DAVIE, FL, 33326 |
ZANE D R | Agent | 14840 SW 21ST ST, DAVIE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 14840 Southwest 21st Street, Davie, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 14840 Southwest 21st Street, Davie, FL 33326 | - |
REINSTATEMENT | 2016-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-05 | ZANE, D R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-17 | 14840 SW 21ST ST, DAVIE, FL 33326 | - |
REINSTATEMENT | 1989-10-26 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-01-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-07-05 |
ANNUAL REPORT | 2011-01-23 |
ANNUAL REPORT | 2010-06-18 |
ANNUAL REPORT | 2009-01-15 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912EQ08P0047 | 2008-02-06 | 2008-03-21 | 2008-03-21 | |||||||||||||||||||||||||||
|
Obligated Amount | 8360.00 |
Current Award Amount | 8360.00 |
Potential Award Amount | 8360.00 |
Description
Title | MICROPHOR MSD UNIT |
NAICS Code | 423710: HARDWARE MERCHANT WHOLESALERS |
Product and Service Codes | 4630: SEWAGE TREATMENT EQUIPMENT |
Recipient Details
Recipient | JACMOND CORPORATION |
UEI | CXN9GAH4PZ51 |
Legacy DUNS | 183241546 |
Recipient Address | 260 SW 32ND CT, FORT LAUDERDALE, BROWARD, FLORIDA, 333153325, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State