Search icon

J & M DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

J & M DISTRIBUTORS, 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: 16 Sep 1988 (37 years ago)
Document Number: M98857
FEI/EIN Number 592910515

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

Address: 695 A1A North, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: po box 2554, PONTE VEDRA BEACH, FL, 32004-2554, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
zawacki anne l Vice President po box 2554, PONTE VEDRA BEACH, FL, 320042554
ZAWACKI, JOSEPH A. Director po box 2554, PONTE VEDRA BEACH, FL, 320042554
ZAWACKI, JOSEPH A. President po box 2554, PONTE VEDRA BEACH, FL, 320042554
ZAWACKI, MARY LOU Secretary po box 2554, PONTE VEDRA BEACH, FL, 320042554
ZAWACKI, MARY LOU Treasurer po box 2554, PONTE VEDRA BEACH, FL, 320042554
ZAWACKI, JOSEPH A. Agent 695 A1A North, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114902 SOUTHEAST CABINETRY AND COUNTERTOPS EXPIRED 2012-11-30 2017-12-31 - PO BOX 3457, PONTE VEDRA BEACH, FL, 32004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 695 A1A North, Unit 16, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 695 A1A North, Unit 16, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2017-04-26 695 A1A North, Unit 16, PONTE VEDRA BEACH, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000996315 TERMINATED 1000000514358 ST JOHNS 2013-05-17 2033-05-22 $ 3,116.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000662156 ACTIVE 1000000442148 SAINT JOHN 2013-03-15 2033-04-04 $ 433.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000645375 ACTIVE 1000000307769 SAINT JOHN 2013-03-15 2033-04-04 $ 6,834.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000828110 LAPSED 16-2008-CA-000066 CIR. CT. 4TH JUD. CT. DUVAL 2009-02-24 2014-03-09 $896,147.82 COMPASS BANK, 10060 SKINNER LAKE DRIVE, JACKSONVILLE, FL 32246

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State