Entity Name: | JMLC ENTERPRISES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JMLC ENTERPRISES, 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: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 28 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2020 (5 years ago) |
Document Number: | P05000107080 |
FEI/EIN Number |
203244969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 831 PARTRIDGE CT., MARCO ISLAND, FL, 34145 |
Mail Address: | 831 PARTRIDGE CT., MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANDA JOSE E | Agent | 831 PARTRIDGE CT., MARCO ISLAND, FL, 34145 |
GRANDA JOSE E | President | 831 PARTRIDGE CT., MARCO ISLAND, FL, 34145 |
GRANDA MARIA | Vice President | 831 PARTRIDGE CT., MARCO ISLAND, FL, 34145 |
JOHNSON TIMOTHY E | Vice President | 10 STANWYCK ST, MT. LAUREL, NJ, 08054 |
HAFNER MICHAEL | Vice President | 15 CARLISLE CT., MT. LAUREL, NJ, 08054 |
GRANDA CARLOS M | Vice President | 540 CUSTIS RD., GLENSIDE, PA, 19038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State