Search icon

JAMAC CRYSTAL RIVER, INC. - Florida Company Profile

Company Details

Entity Name: JAMAC CRYSTAL RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMAC CRYSTAL RIVER, 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: 02 Jul 1990 (35 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L85632
FEI/EIN Number 593021389

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

Mail Address: 1370 Pinehurst Rd, Dunedin, FL, 34698, US
Address: 253 SE US 19, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLEN, RHODA L Director c/o 3056 Oak Creek Dr. N., Clearwater, FL, 33761
MCMULLEN, RHODA L President c/o 3056 Oak Creek Dr. N., Clearwater, FL, 33761
FARRIOR, JAMES T. Vice President 11930 W. CREEKSIDE LN, HOMOSASSA, FL
FARRIOR, JAMES T. Director 11930 W. CREEKSIDE LN, HOMOSASSA, FL
FARRIOR, ANNE M. Treasurer 11930 W. CREEKSIDE LN, HOMOSASSA, FL
FARRIOR, ANNE M. Director 11930 W. CREEKSIDE LN, HOMOSASSA, FL
MCMULLEN, THOMAS W. Director 481 Harbor Dr. S., Indian Rocks Beach, FL, 33785
MICHAELS, THOMAS O. Agent 1370 PINEHURST RD, DUNEDIN, FL, 34698
MCMULLEN, THOMAS W. Secretary 481 Harbor Dr. S., Indian Rocks Beach, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 253 SE US 19, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 253 SE US 19, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 1370 PINEHURST RD, DUNEDIN, FL 34698 -
AMENDMENT 1990-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State