Search icon

JRM & JRM, II, INC. - Florida Company Profile

Company Details

Entity Name: JRM & JRM, II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRM & JRM, II, 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 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000068015
FEI/EIN Number 522368394

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

Address: 402 N DORT ST, PLANT CITY, FL, 33567
Mail Address: 402 N DORT ST, PLANT CITY, FL, 33566
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES John R President 402 N DORT ST, PLANT CITY, FL, 33566
Bivins Robert W Agent 1060 BLOOMINGDALE AVENUE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-28 Bivins, Robert W -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 1060 BLOOMINGDALE AVENUE, VALRICO, FL 33596 -
REINSTATEMENT 2017-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-05 402 N DORT ST, PLANT CITY, FL 33567 -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-09-16
ANNUAL REPORT 2013-05-19
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State