Entity Name: | JYMCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JYMCA, 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: | 07 Nov 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P03000128794 |
FEI/EIN Number |
200376902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10683 SHADY POND LN, BOCA RATON, FL, 33428 |
Mail Address: | 10683 SHADY POND LN, BOCA RATON, FL, 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAZA GENNARO A | Director | 10683 SHADY POND LN, BOCA RATON, FL, 33433 |
ZAZA GENNARO A | Agent | 10683 SHADY POND LN, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-02 | 10683 SHADY POND LN, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2011-04-02 | 10683 SHADY POND LN, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-02 | 10683 SHADY POND LN, BOCA RATON, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-27 | ZAZA, GENNARO A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000748538 | TERMINATED | 1000000238187 | PALM BEACH | 2011-10-26 | 2021-11-17 | $ 3,093.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-06-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State