Search icon

JNM OIL COMPANY - Florida Company Profile

Company Details

Entity Name: JNM OIL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JNM OIL COMPANY 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: 21 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000019281
FEI/EIN Number 651079424

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

Address: 3250 PEMBROKE ROAD, PEMBROKE PARK, FL, 33009
Mail Address: 3250 PEMBROKE ROAD, PEMBROKE PARK, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDY JOSEPH P President 9004 MARYLAND STREET, LINCOLNWOOD, IL, 60714
CHANDY JOSEPH P Director 9004 MARYLAND STREET, LINCOLNWOOD, IL, 60714
HUSSAIN MOHAMED Secretary 6439 N LEROY, LINCOLNWOOD, IL, 60646
HUSSAIN MOHAMED Director 6439 N LEROY, LINCOLNWOOD, IL, 60646
CHANDY JOSEPH P Agent 3250 PEMBROKE ROAD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 3250 PEMBROKE ROAD, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2009-04-28 3250 PEMBROKE ROAD, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT NAME CHANGED 2009-04-28 CHANDY, JOSEPH P -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-03 3250 PEMBROKE ROAD, PEMBROKE PARK, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000177536 INACTIVE WITH A SECOND NOTICE FILED CACE2010019994 (08) 17TH JUDICIAL, BROWARD COUNTY 2012-11-28 2018-01-18 $2,374,642.91 IBERIABANK, 200 WEST CONGRESS STREET, LAFAYETTE, LA 70501
J11000388111 TERMINATED 1000000219741 BROWARD 2011-06-15 2031-06-22 $ 4,072.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-28
REINSTATEMENT 2003-10-28
ANNUAL REPORT 2002-06-03
Domestic Profit 2001-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State