Search icon

JEM 8020 CORPORATION - Florida Company Profile

Company Details

Entity Name: JEM 8020 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEM 8020 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: 10 Sep 1990 (35 years ago)
Date of dissolution: 04 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: L98612
FEI/EIN Number 650218778

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

Address: 8020-A NW 60TH ST., MIAMI, FL, 33166
Mail Address: 10101 S.W. 84 STREET, MIAMI, FL, 33173
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROTEAU EDMOND J President 10101 S.W. 84TH STREET, MIAMI, FL, 33173
CROTEAU CLARA J Secretary 10101 S.W. 84TH STREET, MIAMI, FL, 33173
CROTEAU EDMOND J Agent 10101 S.W. 84TH STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-06-04 - -
REGISTERED AGENT NAME CHANGED 2012-01-05 CROTEAU, EDMOND JPRES -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 10101 S.W. 84TH STREET, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2012-01-05 8020-A NW 60TH ST., MIAMI, FL 33166 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1998-12-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-04
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-06-28
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State