Entity Name: | J L M SMALL ENGINE REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J L M SMALL ENGINE REPAIR, 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: | 10 Apr 2000 (25 years ago) |
Document Number: | P00000037672 |
FEI/EIN Number |
650996654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 428 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH LYNDA M | Director | 428 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442 |
STEVENSON MARTHA J | Director | 428 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442 |
SMITH LYNDA M | Agent | 428 S MILITARY TRL, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2006-02-15 | 428 S MILITARY TRL, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-04 | 428 S. MILITARY TRAIL, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2003-04-04 | 428 S. MILITARY TRAIL, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State