Search icon

JORMEL, INC. - Florida Company Profile

Company Details

Entity Name: JORMEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORMEL, 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: 14 Nov 1989 (36 years ago)
Document Number: L30233
FEI/EIN Number 650158243

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

Address: 6884 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496, US
Mail Address: 6884 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILICH LEE Vice President 6884 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496
EDELSTEIN IRIS Vice President c/o Lee Milich, BOCA RATON, FL, 33496
Milich Melissa Asst 6884 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496
MILICH, LEE Agent 6884 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496
MILICH, ROBIN Director 6884 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496
MILICH, ROBIN President 6884 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 6884 QUEENFERRY CIRCLE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2015-03-20 6884 QUEENFERRY CIRCLE, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 6884 QUEENFERRY CIRCLE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
Reg. Agent Change 2015-03-20

Date of last update: 02 Jun 2025

Sources: Florida Department of State