Search icon

JMC OFFSPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: JMC OFFSPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMC OFFSPRINGS, 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: 13 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000078187
FEI/EIN Number 201468074

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

Address: 1807 N.W. 127 AVENUE, PEMBROKE PINES, FL, 33028
Mail Address: 1807 N.W. 127 AVENUE, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHONG CAVELL President 1807 N.W. 127 AVENUE, PEMBROKE PINES, FL, 33028
CHONG CAVELL Director 1807 N.W. 127 AVENUE, PEMBROKE PINES, FL, 33028
LEWIS JOYCE I Vice President 1807 N.W. 127 AVENUE, PEMBROKE PINES, FL, 33028
LEWIS JOYCE I Director 1807 N.W. 127 AVENUE, PEMBROKE PINES, FL, 33028
HOO MURIEL Secretary 1807 N.W. 127 AVENUE, PEMBROKE PINES, FL, 33028
HOO MURIEL Treasurer 1807 N.W. 127 AVENUE, PEMBROKE PINES, FL, 33028
HOO MURIEL Director 1807 N.W. 127 AVENUE, PEMBROKE PINES, FL, 33028
HOO MURIEL Agent 1807 N.W. 127 AVENUE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State