Entity Name: | JML HARVESTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JML HARVESTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Aug 2006 (19 years ago) |
Document Number: | P04000042245 |
FEI/EIN Number |
721580420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 W. SEIPLE ROAD, AVON PARK, FL, 33825 |
Mail Address: | 245 W. SEIPLE ROAD, AVON PARK, FL, 33825 |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JORGE M | President | 245 SEIPLE ROAD, AVON PARK, FL, 33825 |
LOPEZ JORGE M | Vice President | 245 SEIPLE ROAD, AVON PARK, FL, 33825 |
LOPEZ JORGE M | Secretary | 245 SEIPLE ROAD, AVON PARK, FL, 33825 |
LOPEZ JORGE M | Treasurer | 245 SEIPLE ROAD, AVON PARK, FL, 33825 |
MORENO TERESA | Secretary | 245 W. SEIPLE ROAD, AVON PARK, FL, 33825 |
ISAAC ROOSEVELT S | Agent | 347 S ORANGE AVE, ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-06 | 245 W. SEIPLE ROAD, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2009-02-06 | 245 W. SEIPLE ROAD, AVON PARK, FL 33825 | - |
CANCEL ADM DISS/REV | 2006-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State