Search icon

JEM REALTY ADVISORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Lorin Edward President 23901 Calabasas Road, Calabasas, CA, 91302
COGENCY GLOBAL INC. Agent -

Events

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 - -

Documents

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