Search icon

J & M VALVE, INC. - Florida Company Profile

Company Details

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

J & M VALVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: K70814
FEI/EIN Number APPLIED FOR

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

Address: JOHN MARTIN MOORE, 1945 EAST ROBERTS ROAD, PENSACOLA, FL, 32534, US
Mail Address: JOHN MARTIN MOORE, 1945 EAST ROBERTS ROAD, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE, JOHN MARTIN President 1945 EAST ROBERTS ROAD, PENSACOLA, FL, 32534
MOORE RUTH E Vice President 1945 EAST ROBERTS ROAD, PENSACOLA, FL, 32534
Moore Jared Director 1945 EAST ROBERTS ROAD, PENSACOLA, FL, 32534
Schultz Kerry A Agent 2777 Gulf Breeze Parkway, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 2777 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 JOHN MARTIN MOORE, 1945 EAST ROBERTS ROAD, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2019-01-29 JOHN MARTIN MOORE, 1945 EAST ROBERTS ROAD, PENSACOLA, FL 32534 -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 Schultz, Kerry Anne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State