Search icon

JRM OF THE SOUTH WEST, INC. - Florida Company Profile

Company Details

Entity Name: JRM OF THE SOUTH WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRM OF THE SOUTH WEST, 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: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000046845
FEI/EIN Number 731735330

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

Address: 960 OXFORD ST., HAMILTON, OH, 45013
Mail Address: 960 OXFORD ST., HAMILTON, OH, 45013
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUITGER JAN M President 960 OXFORD ST., HAMILTON, OH, 45013
HUITGER JAN M Secretary 960 OXFORD ST., HAMILTON, OH, 45013
COOK BARBARA Vice President 1131 HORIZON RD., VENICE, FL, 34293
NOWICKI JAMIE E Director 214 WOODRUFF ST., NILES, MI, 49120
SMITH ANN M Director 1131 HORIZON RD., VENICE, FL, 34293
COOK ANDREA N Director 1131 HORIZON RD., VENICE, FL, 34293
DICKINSON ROBERT A Agent 460 SOUTH INDIANA AVENUE, ENGLEWOOD, FL, 34223
COOK BARBARA Director 1131 HORIZON RD., VENICE, FL, 34293
HUITGER JAN M Treasurer 960 OXFORD ST., HAMILTON, OH, 45013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 960 OXFORD ST., HAMILTON, OH 45013 -
CHANGE OF MAILING ADDRESS 2011-03-02 960 OXFORD ST., HAMILTON, OH 45013 -

Documents

Name Date
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-07-11
Domestic Profit 2005-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State