Search icon

TABACALERA J.E.M. CORP. - Florida Company Profile

Company Details

Entity Name: TABACALERA J.E.M. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TABACALERA J.E.M. CORP. 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: 27 Dec 2002 (22 years ago)
Date of dissolution: 08 Sep 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Sep 2006 (19 years ago)
Document Number: P02000134640
FEI/EIN Number 020664028

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

Address: 2118 W. 62 ST, HIALEAH, FL, 33016
Mail Address: 2118 W. 62 ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ EDEL President 118 EAST 11 ST, HIALEAH, FL, 33010
GOMEZ JOEL Vice President 118 EAST 11 ST, HIALEAH, FL, 33010
PALACIOS MARIO W Treasurer 1550 N.W. 122ND STREET, NORTH MIAMI, FL, 33168
PALACIOS MARIO W Director 1550 N.W. 122ND STREET, NORTH MIAMI, FL, 33168
GOMEZ EDEL Agent 2118 W. 62 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 2118 W. 62 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-02-16 2118 W. 62 ST, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 2118 W. 62 ST, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
CORAPVDWN 2006-09-08
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-02-16
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-07-14
Domestic Profit 2002-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State