Search icon

J.J.E.M., INC. - Florida Company Profile

Company Details

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

J.J.E.M., 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: 01 Feb 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000011942
FEI/EIN Number 593623209

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

Address: 1600 S WICKHAM RD, MELBOURNE, FL, 32904
Mail Address: 1600 S WICKHAM RD, MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS JOHN A Director 7713 Greenboro Dr, W MELBOURNE, FL, 32904
MEDEIROS ELISABETE V Director 7713 Greenboro Dr, W MELBOURNE, FL, 32904
MEDEIROS ELISABETE V Agent 7713 Greenboro Dr, W MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000014364 JOHN'S SWEET TOMATOES PIZZERIA & RESTAURANT EXPIRED 2013-02-12 2018-12-31 - 1600 S.WICKHAM RD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 7713 Greenboro Dr, W MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2009-02-08 1600 S WICKHAM RD, MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-21 1600 S WICKHAM RD, MELBOURNE, FL 32904 -
REINSTATEMENT 2002-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000130611 TERMINATED 01020570064 04548 00058 2002-03-13 2007-04-03 $ 504.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State