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 |
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 |
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 | - |
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