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