Search icon

JTMCAZ, INC. - Florida Company Profile

Company Details

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

JTMCAZ, 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: 29 Jul 1988 (37 years ago)
Date of dissolution: 01 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2020 (5 years ago)
Document Number: M91781
FEI/EIN Number 592900621

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

Address: 2048 Windbrook Dr SE, Palm Bay, FL, 32909, US
Mail Address: 2048 Windbrook Dr SE, Palm Bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURFIN JAMES T Chief Executive Officer 490 JILLOTUS ST, MERRITT ISLAND, FL, 32952
ZOTTO CELESTE A Chief Financial Officer 2048 WINDBROOK DR SE, PALM BAY, FL, 32955
MURFIN JAMES T Agent 2048 Windbrook Dr SE, Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 2048 Windbrook Dr SE, Palm Bay, FL 32909 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-20 2048 Windbrook Dr SE, Palm Bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2018-01-20 2048 Windbrook Dr SE, Palm Bay, FL 32909 -
NAME CHANGE AMENDMENT 2016-08-18 JTMCAZ, INC. -
MERGER 2010-07-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000106653
NAME CHANGE AMENDMENT 2005-11-30 DESIGNERS CHOICE CABINETRY, INC. -
AMENDMENT 2000-07-24 - -
REGISTERED AGENT NAME CHANGED 1999-04-29 MURFIN, JAMES T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-01
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-08
Name Change 2016-08-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State