Entity Name: | JMJW LAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JMJW LAND, 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: | 08 Nov 2000 (24 years ago) |
Document Number: | P00000105032 |
FEI/EIN Number |
651055011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 BEACH RD., ENGLEWOOD, FL, 34223, US |
Mail Address: | 2500 Wilkinson Rd., Sarasota, FL, 34231, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DENNIS J | President | 2500 Wilkinson Rd., Sarasota, FL, 34231 |
MILLER DENNIS J | Director | 2500 Wilkinson Rd., Sarasota, FL, 34231 |
MILLER SUSANNE E | Vice President | 2500 Wilkinson Rd., Sarasota, FL, 34231 |
Crawford Stacey L | Treasurer | 291 Mimosa Circle, Sarasota, FL, 34232 |
Cafiero Ashley M | Secretary | 2124 Montclair Dr., Sarasota, FL, 34231 |
DICKINSON ROBERT A | Agent | 460 S. INDIANA AVENUE, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-05-04 | 1951 BEACH RD., ENGLEWOOD, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 1951 BEACH RD., ENGLEWOOD, FL 34223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State