Search icon

J & M AUDITING, INC. - Florida Company Profile

Company Details

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

J & M AUDITING, 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: 03 Oct 2002 (23 years ago)
Date of dissolution: 06 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: P02000106807
FEI/EIN Number 223872597

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

Address: 111 Spring Ridge Drive, Debary, FL, 32713, US
Mail Address: 111 Spring Ridge Drive, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHAEL A President 111 Spring Ridge Drive, Debary, FL, 32713
DAVIS JUNE H Treasurer 111 Spring Ridge Drive, Debary, FL, 32713
DAVIS MICHAEL A Agent 111 Spring Ridge Drive, Debary, FL, 32713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 111 Spring Ridge Drive, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2013-03-26 111 Spring Ridge Drive, Debary, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 111 Spring Ridge Drive, Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2004-11-06 DAVIS, MICHAEL A -
CANCEL ADM DISS/REV 2004-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-12
REINSTATEMENT 2004-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State