Entity Name: | JORMAD ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORMAD ENTERPRISES, 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: | 05 Jun 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P01000055905 |
FEI/EIN Number |
651112460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7458 CABBAGE PALM COURT, SARASOTA, FL, 34241 |
Mail Address: | 7458 CABBAGE PALM COURT, SARASOTA, FL, 34241 |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENNER CONRAD | Director | 7458 CABBAGE PALM COURT, SARASOTA, FL, 34241 |
BETTERTON GREG A | Agent | 735 EAST VENICE AVENUE, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-07 | 735 EAST VENICE AVENUE, SUITE 200, VENICE, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-01 | 7458 CABBAGE PALM COURT, SARASOTA, FL 34241 | - |
CHANGE OF MAILING ADDRESS | 2004-04-01 | 7458 CABBAGE PALM COURT, SARASOTA, FL 34241 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
Reg. Agent Change | 2010-01-07 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-06-11 |
ANNUAL REPORT | 2006-05-07 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-01 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-05-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State