Search icon

J & J INTERNATIONAL MARINE SUPPLY & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: J & J INTERNATIONAL MARINE SUPPLY & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J INTERNATIONAL MARINE SUPPLY & SERVICE, 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000021451
FEI/EIN Number 562397068

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

Address: 1326 SE 17 STREET, SUITE 400, FT. LAUDERDALE, FL, 33316
Mail Address: 1326 SE 17 STREET, SUITE 400, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON ROBERTO Director 1326 SE 17TH STREET SUITE 400, FORT LAUDERDALE, FL, 33316
CAMACHO JORGE E President 1745 NW 77 AVENUE, PEMBROKE PINES, FL, 33024
CAST LOUIS F Agent 4805 NW 79 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 1326 SE 17 STREET, SUITE 400, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2009-10-01 1326 SE 17 STREET, SUITE 400, FT. LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001068771 ACTIVE 1000000193737 BROWARD 2010-11-08 2030-11-19 $ 375,986.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2011-03-08
REINSTATEMENT 2010-10-07
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-01-15
REINSTATEMENT 2007-10-16
ANNUAL REPORT 2006-02-07
Amendment 2005-10-17
REINSTATEMENT 2005-03-08
Amendment 2003-07-23
Domestic Profit 2003-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State