Entity Name: | JMM GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JMM GRAPHICS, 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: | 24 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P04000096242 |
FEI/EIN Number |
201376155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6547 NW 80 Drive, Parkland, FL, 33067, US |
Mail Address: | 6547 NW 80 Drive, Parkland, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSES ANGELA L | President | 6547 NW 80 Drive, Parkland, FL, 33067 |
MOSES Allen | Director | 7725 YARDLEY DRIVE, #B-408, TAMARAC, FL, 333210871 |
MOSES ANGELA L | Agent | 6547 NW 80 Drive, Parkland, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-19 | 6547 NW 80 Drive, Parkland, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2020-04-19 | 6547 NW 80 Drive, Parkland, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-19 | 6547 NW 80 Drive, Parkland, FL 33067 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State