Search icon

J. M. J. TANS, INC. - Florida Company Profile

Company Details

Entity Name: J. M. J. TANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. M. J. TANS, 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: 22 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000091684
FEI/EIN Number 030476763

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

Mail Address: P O BOX 2446, ASTON, PA, 19014
Address: 3020 NE 32ND STREET, APT 725, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT C President 53 PARTRIDGE LANE, GLEN MILLS, PA, 19342
MESIKA YECHIEL A Secretary 101 PORTSMOUTH CIRCLE, GLEN MILLS, PA, 19342
MCSHANE CLAIRE M Treasurer 3020 NE 32ND STREET, FORT LAUDERDALE, FL, 33308
MC SHANE CLAIRE Agent 3020 NE 32ND STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-10-17 - -
CHANGE OF MAILING ADDRESS 2007-10-17 3020 NE 32ND STREET, APT 725, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 3020 NE 32ND STREET, APT 725, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 3020 NE 32ND STREET, APT 725, FORT LAUDERDALE, FL 33308 -
CANCEL ADM DISS/REV 2005-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000243069 TERMINATED 1000000657312 BROWARD 2015-02-05 2035-02-11 $ 607.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000913060 LAPSED 062014CA005635AXXXCE 17TH JUDICIAL CIRCUIT COURT 2014-09-30 2019-10-02 $255425.18 BAL HARBOUR SQUARE, LLC, 101 PLAZA REAL SOUTH, 200, BOCA RATON, FLORIDA 33432

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-06-12
REINSTATEMENT 2007-10-17
ANNUAL REPORT 2006-01-23
REINSTATEMENT 2005-04-25
Domestic Profit 2002-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State