Search icon

J.M.A. MECHANICAL, INC. - Florida Company Profile

Company Details

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

J.M.A. MECHANICAL, 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 Sep 1986 (39 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: J33527
FEI/EIN Number 592727123

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

Address: 18381 NW 234th Street, High Springs, FL, 32643, US
Mail Address: 18381 NW 234th Street, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRELL TERRY L Agent 18381 NW 234th Street, High Springs, FL, 32643
TERRELL TERRY L Director 18381 NW 234th Street, High Springs, FL, 32643
TERRELL TERRY L Vice President 18381 NW 234th Street, High Springs, FL, 32643
ANDERSON, JOHN President 3809 NW 26th Terrace, GAINESVILLE, FL, 32605
ANDERSON, JOHN Director 3809 NW 26th Terrace, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098328 J.M.A. CONTRACTING, INC EXPIRED 2010-10-26 2015-12-31 - P.O. BOX 140010, GAINESVILLE, FL, 32614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 - -
CHANGE OF MAILING ADDRESS 2023-04-12 18381 NW 234th Street, High Springs, FL 32643 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 18381 NW 234th Street, High Springs, FL 32643 -
REGISTERED AGENT NAME CHANGED 2020-05-05 TERRELL, TERRY L -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 18381 NW 234th Street, High Springs, FL 32643 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State