Search icon

J & M PACKING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: J & M PACKING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & M PACKING CONTRACTORS, 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: 29 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000046378
FEI/EIN Number 202576362

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

Address: 2038 PARK VILLAGE DRIVE, RUSKIN, FL, 33570
Mail Address: PO BOX 506, RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELADEZ MARIA Director 2038 PARK VILLAGE DRIVE, RUSKIN, FL, 33570
VELADEZ MARIA President 2038 PARK VILLAGE DRIVE, RUSKIN, FL, 33570
VELADEZ MARIA Treasurer 2038 PARK VILLAGE DRIVE, RUSKIN, FL, 33570
GOMEZ JOSE V Director 2038 PARK VILLAGE DRIVE, RUSKIN, FL, 33570
GOMEZ JOSE V Vice President 2038 PARK VILLAGE DRIVE, RUSKIN, FL, 33570
GOMEZ JOSE V President 2038 PARK VILLAGE DRIVE, RUSKIN, FL, 33570
GOMEZ JOSE V Secretary 2038 PARK VILLAGE DRIVE, RUSKIN, FL, 33570
CREASON CHERYL Agent 105 7TH AVE NE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 CREASON, CHERYL -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 105 7TH AVE NE, RUSKIN, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-09-23
ANNUAL REPORT 2007-06-07
ANNUAL REPORT 2006-08-31
Domestic Profit 2005-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State