Entity Name: | JMR ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JMR ENTERPRISES, 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: | 06 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000058824 |
FEI/EIN Number |
510509462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5033 W. LAUREL ST., TAMPA, FL, 33607 |
Mail Address: | 11624 OCKLAWAHA DR., LEESBURG, FL, 34788, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYL JAMES M | President | 11624 OCKLAWAHA DR., LEESBURG, FL, 34788 |
RAYL JAMES M | Vice President | 11624 OCKLAWAHA DR., LEESBURG, FL, 34788 |
RAYL REBECCA I | Agent | 11624 OCKLAWAHA DR., LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-15 | 5033 W. LAUREL ST., TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-15 | RAYL, REBECCA I | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-15 | 11624 OCKLAWAHA DR., LEESBURG, FL 34788 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State