Search icon

JOMITO CORPORATION - Florida Company Profile

Company Details

Entity Name: JOMITO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOMITO 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 Jan 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J51269
FEI/EIN Number 592755559

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

Address: % CARLOS E. FAXAS, 2109 4TH AVENUE, TAMPA, FL, 33605
Mail Address: % CARLOS E. FAXAS, 2109 4TH AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAXAS, CARLOS E. President 5106 CRESTHILL DR, TAMPA, FL
FAXAS, CARLOS E. Director 5106 CRESTHILL DR, TAMPA, FL
FAXAS, CARLOS E. Agent 1224 VERSANT DR #203, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 1224 VERSANT DR #203, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-11 % CARLOS E. FAXAS, 2109 4TH AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1992-06-11 % CARLOS E. FAXAS, 2109 4TH AVENUE, TAMPA, FL 33605 -

Documents

Name Date
Reg. Agent Change 2006-04-26
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State