Search icon

JML ADJUSTERS, INC. - Florida Company Profile

Company Details

Entity Name: JML ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JML ADJUSTERS, 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: 17 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000107876
FEI/EIN Number 593681011

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

Address: 577 AUTUMN DRIVE, APOPKA, FL, 32712
Mail Address: PO BOX 52038, LONGWOOD, FL, 32752
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURSE JOSEPH J Director P.O. BOX 520308, LONGWOOD, FL, 32752
ELVINGTON MICHAEL W Director PO BOX 1974, LAND O LAKES, FL, 34639
COSBY LARRY C Director 441 MISTY OAKS RUN, CASSELBERRY, FL, 32707
TURSE JOSEPH J Agent 577 AUTUMN DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 577 AUTUMN DRIVE, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 577 AUTUMN DRIVE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2003-04-09 577 AUTUMN DRIVE, APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000250988 TERMINATED 1000000258002 ORANGE 2012-03-16 2032-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-28
Domestic Profit 2000-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State