Search icon

JM.DISTRIBUTION, INC. - Florida Company Profile

Company Details

Entity Name: JM.DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM.DISTRIBUTION, 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: 19 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000089599
FEI/EIN Number 113648893

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

Address: 155 MINGO TRAIL, LONGWOOD, FL, 32750, US
Mail Address: 155 MINGO TRAIL, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEINERO JASON President 155 MINGO TRAIL, LONGWOOD, FL, 32750
MEINERO JASON Agent 155 Mingo Trail, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 155 MINGO TRAIL, UNIT 129A, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2016-04-05 155 MINGO TRAIL, UNIT 129A, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 155 Mingo Trail, 129A, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2005-11-18 MEINERO, JASON -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-04
Reg. Agent Change 2013-10-17
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
Reg. Agent Change 2009-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State