Search icon

JRM OF HILLSBOROUGH, INC. - Florida Company Profile

Company Details

Entity Name: JRM OF HILLSBOROUGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRM OF HILLSBOROUGH, 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: 13 Jul 2001 (24 years ago)
Date of dissolution: 18 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2010 (15 years ago)
Document Number: P01000069884
FEI/EIN Number 593730115

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

Address: 7351 TEMPLE TERRACE HWY, TAMPA, FL, 33637, US
Mail Address: 7351 TEMPLE TERRACE HWY, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHIQUEZ LUIS F Director 201 12TH AVE. E., PALMETTO, FL, 34221
JEAN HENRI V Director 530 LAFAYETTE BLVD., OLDSMAR, FL, 34677
MAHIQUEZ LUIS F Agent 201 12TH AVE. E., PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 7351 TEMPLE TERRACE HWY, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2009-04-01 7351 TEMPLE TERRACE HWY, TAMPA, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 201 12TH AVE. E., PALMETTO, FL 34221 -

Documents

Name Date
Voluntary Dissolution 2010-02-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State