Search icon

JM ELITE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: JM ELITE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM ELITE BUILDERS, 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: 27 May 2005 (20 years ago)
Date of dissolution: 06 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2012 (13 years ago)
Document Number: P05000077656
FEI/EIN Number 203056167

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

Address: 2800 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 2800 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSAKOS YANI President 2800 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
JUSAKOS LUZ M Secretary 2800 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
JUSAKOS YANI Agent 2800 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32085

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-06 - -
REVOCATION OF VOLUNTARY DISSOLUT 2010-06-11 - -
VOLUNTARY DISSOLUTION 2010-05-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-20 JUSAKOS, YANI -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2800 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32085 -
AMENDMENT 2009-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001573089 TERMINATED 1000000523457 ORANGE 2013-08-30 2023-10-29 $ 340.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000461650 LAPSED 2010-CA-025054-O ORANGE COUNTY CIRCUIT COURT 2012-05-14 2017-05-31 $51,107.59 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVENUE, NASHVILLE, TN 37203
J11000045596 ACTIVE 1000000197943 ORANGE 2010-12-29 2031-01-26 $ 28,134.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2012-03-06
ANNUAL REPORT 2011-04-26
Revocation of Dissolution 2010-06-11
Voluntary Dissolution 2010-05-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-20
Amendment 2009-04-13
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State