Search icon

JOMAR DESIGNS, CORP. - Florida Company Profile

Company Details

Entity Name: JOMAR DESIGNS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOMAR DESIGNS, CORP. 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: 25 Nov 2003 (21 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: P03000139440
FEI/EIN Number NOT APPLICABLE

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

Address: 10950 SW 84 COURT, MIAMI, FL, 33156, US
Mail Address: 10950 SW 84 COURT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORSCHUN MARSHA B President 11482-A SW 109TH RD, MIAMI, FL, 33176
KORSCHUN MARSHA B Secretary 11482-A SW 109TH RD, MIAMI, FL, 33176
ROUVIERE ANDRE A Agent 2701 S BAYSHORE DRIVE, MIAMI, FL, 33133
ROUVIERE JODI L Director 10950 SW 84 COURT, MIAMI, FL, 33156
ROUVIERE JODI L President 10950 SW 84 COURT, MIAMI, FL, 33156
ROUVIERE JODI L Treasurer 10950 SW 84 COURT, MIAMI, FL, 33156
KORSCHUN MARSHA B Director 11482-A SW 109TH RD, MIAMI, FL, 33176
KORSCHUN MARSHA B Vice President 11482-A SW 109TH RD, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 2701 S BAYSHORE DRIVE, SUITE 315, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2007-08-15
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-09-07
Domestic Profit 2003-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State