Entity Name: | J & M EQUIPMENT PART SUPPLIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & M EQUIPMENT PART SUPPLIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Aug 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Nov 2005 (19 years ago) |
Document Number: | P02000091278 |
FEI/EIN Number |
113365297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16416 SW 29 STREET, MIRAMAR, FL, 33027 |
Mail Address: | 16416 SW 29 STREET, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANDELL RINA M | Director | 16416 SW 29 STREET, MIRAMAR, FL, 33027 |
CANDELL RINA M | President | 16416 SW 29 STREET, MIRAMAR, FL, 33027 |
CANDELL RINA M | Agent | 16416 SW 29 STREET, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-16 | CANDELL, RINA M | - |
CANCEL ADM DISS/REV | 2005-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2003-10-27 | 16416 SW 29 STREET, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-27 | 16416 SW 29 STREET, MIRAMAR, FL 33027 | - |
CANCEL ADM DISS/REV | 2003-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-27 | 16416 SW 29 STREET, MIRAMAR, FL 33027 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001301713 | ACTIVE | 1000000314318 | MIAMI-DADE | 2013-08-15 | 2033-09-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000347840 | TERMINATED | 1000000314261 | PINELLAS | 2012-10-18 | 2033-02-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State