Entity Name: | JEM REALTY ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEM REALTY ADVISORS, 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: | 09 Aug 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P05000111131 |
FEI/EIN Number |
20-3868262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26050 MUREAU RD, CALABASAS, CA, 91302, US |
Mail Address: | 26050 MUREAU RD, CALABASAS, CA, 91302, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lorin Edward | President | 23901 Calabasas Road, Calabasas, CA, 91302 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-13 | 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2022-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-04 | 26050 MUREAU RD, SUITE 101, CALABASAS, CA 91302 | - |
CHANGE OF MAILING ADDRESS | 2022-05-04 | 26050 MUREAU RD, SUITE 101, CALABASAS, CA 91302 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-04 | COGENCY GLOBAL INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-05-04 |
Reg. Agent Change | 2021-09-02 |
ANNUAL REPORT | 2020-04-21 |
Reg. Agent Change | 2019-08-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State