Search icon

JEM INTERNATIONAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JEM INTERNATIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEM INTERNATIONAL GROUP, 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: 23 Feb 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000019146
FEI/EIN Number 650989357

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

Address: 7753 WOOD DUCK DRIVE, BOCA RATON, FL, 33434
Mail Address: 7753 WOOD DUCK DRIVE, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN FRANCE President 7733 WOOD DUCK DRIVE, BOCA RATON, FL, 33434
GOLDMAN FRANCE Secretary 7733 WOOD DUCK DRIVE, BOCA RATON, FL, 33434
GOLDMAN FRANCE Treasurer 7733 WOOD DUCK DRIVE, BOCA RATON, FL, 33434
GOLDMAN FRANCE Director 7733 WOOD DUCK DRIVE, BOCA RATON, FL, 33434
PATRICIA LEBOW, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-29 ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL 33401 -

Documents

Name Date
Reg. Agent Resignation 2019-08-14
Reg. Agent Change 2001-07-11
ANNUAL REPORT 2001-05-04
Domestic Profit 2000-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State