Search icon

JOOSE MON INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOOSE MON INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOOSE MON INCORPORATED 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: 12 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000016251
FEI/EIN Number 651083003

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

Address: 8777 NW 50TH ATREET, LAUDERHILL, FL, 33351
Mail Address: 6208 White Oak Dr, Tamarac, FL, 33319, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY MARLENE V Vice President 6208 white oak dr, TAMARAC, FL, 33319053
Murray Desmond President 6208 White Oak Dr, Tamarac, FL, 33319
MURRAY DESMOND Agent 6208 White Oak Dr, Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-23 8777 NW 50TH ATREET, LAUDERHILL, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 6208 White Oak Dr, Tamarac, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 8777 NW 50TH ATREET, LAUDERHILL, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State