Search icon

JEM ART, INC.

Company Details

Entity Name: JEM ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P04000013175
FEI/EIN Number 200799846
Address: 801 Shotgun Road, Sunrise, FL, 33326, US
Mail Address: 801 Shotgun Road, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEM ART INC 401(K) PLAN 2020 200799846 2021-07-21 JEM ART INC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423200
Sponsor’s telephone number 9549667078
Plan sponsor’s address 801 SHOTGUN ROAD, SUNRISE, FL, 33326

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing EVAN MERKUR
Valid signature Filed with authorized/valid electronic signature
JEM ART INC 401(K) PLAN 2019 200799846 2020-10-14 JEM ART INC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423200
Sponsor’s telephone number 9549667078
Plan sponsor’s address 801 SHOTGUN ROAD, SUNRISE, FL, 33326

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing EVAN MERKUR
Valid signature Filed with authorized/valid electronic signature
JEM ART INC 401(K) PLAN 2018 200799846 2019-06-13 JEM ART INC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423200
Sponsor’s telephone number 9549667078
Plan sponsor’s address 2575 SOUTH PARK RD, PEMBROKE PARK, FL, 33009

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing EVAN MERKUR
Valid signature Filed with authorized/valid electronic signature
JEM ART INC 401(K) PLAN 2017 200799846 2018-08-09 JEM ART INC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423200
Sponsor’s telephone number 9549667078
Plan sponsor’s address 2575 SOUTH PARK RD, PEMBROKE PARK, FL, 33009

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing EVAN MERKUR
Valid signature Filed with authorized/valid electronic signature
JEM ART INC 401(K) PLAN 2016 200799846 2017-07-13 JEM ART INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423200
Sponsor’s telephone number 9549667078
Plan sponsor’s address 2575 SOUTH PARK RD, PEMBROKE PARK, FL, 33009

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing EVAN MERKUR
Valid signature Filed with authorized/valid electronic signature
JEM ART INC 401(K) PLAN 2015 200799846 2016-06-15 JEM ART INC 20
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423200
Sponsor’s telephone number 9549667078
Plan sponsor’s address 2575 SOUTH PARK RD, PEMBROKE PARK, FL, 33009

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing EVAN MERKUR
Valid signature Filed with authorized/valid electronic signature
JEM ART INC 401(K) PLAN 2014 200799846 2015-06-16 JEM ART INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423200
Sponsor’s telephone number 9549667078
Plan sponsor’s address 2575 SOUTH PARK RD, PEMBROKE PARK, FL, 33009

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing EVAN MERKUR
Valid signature Filed with authorized/valid electronic signature
JEM ART INC 401(K) PLAN 2013 200799846 2014-05-29 JEM ART INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423200
Sponsor’s telephone number 9549667078
Plan sponsor’s address 2575 SOUTH PARK RD, PEMBROKE PARK, FL, 33009

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing EVAN MERKUR
Valid signature Filed with authorized/valid electronic signature
JEM ART INC 401(K) PLAN 2012 200799846 2013-10-14 JEM ART INC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423200
Sponsor’s telephone number 9549667078
Plan sponsor’s address 2575 SOUTH PARK RD, PEMBROKE PARK, FL, 33009

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing EVAN MERKUR
Valid signature Filed with authorized/valid electronic signature
JEM ART INC 401(K) PLAN 2010 200799846 2011-07-21 JEM ART INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423200
Sponsor’s telephone number 9549667078
Plan sponsor’s address 2575 SOUTH PARK RD, PEMBROKE PARK, FL, 33009

Plan administrator’s name and address

Administrator’s EIN 200799846
Plan administrator’s name JEM ART INC
Plan administrator’s address 2575 SOUTH PARK RD, PEMBROKE PARK, FL, 33009
Administrator’s telephone number 9549667078

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing EVAN MERKUR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ELKIN STEVEN C Agent 7805 S.W. 6TH COURT, PLANTATION, FL, 33324

Director

Name Role Address
MERKUR EVAN Director 12425 NW 76TH ST., PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061396 STRATTON HOME ACTIVE 2018-05-22 2028-12-31 No data 801 SHOTGUN ROAD, SUNRISE, FL, 33326
G10000061933 STRATTON HOME EXPIRED 2010-07-06 2015-12-31 No data 2575 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 801 Shotgun Road, Sunrise, FL 33326 No data
CHANGE OF MAILING ADDRESS 2019-03-30 801 Shotgun Road, Sunrise, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2007-05-02 ELKIN, STEVEN C No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 7805 S.W. 6TH COURT, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State