Search icon

JYMCA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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