Search icon

JACKSON - MCMURRAY ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: JACKSON - MCMURRAY ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSON - MCMURRAY ENTERPRISE 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: 29 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2024 (5 months ago)
Document Number: P03000013609
FEI/EIN Number 760729450

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

Address: 130 W HECKER ROAD, CENTURY, FL, 32535
Mail Address: P.O. BOX 396, CENTURY, FL, 32535
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON SANDRA M Chief Executive Officer 130 W HECKER ROAD, CENTURY, FL, 32535
DURST JORDAN, CPA, PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 DURST JORDAN, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 4459-B HIGHWAY 90, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2005-08-16 130 W HECKER ROAD, CENTURY, FL 32535 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2024-11-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State