Search icon

JML HARVESTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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