Search icon

JEM AFRIK CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: JEM AFRIK CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEM AFRIK CREATIONS, 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000113050
FEI/EIN Number 203505069

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

Address: 5460 NORTH STATE ROAD 7, SUITE 120, NORTH LAUDERDALE, FL, 33319, US
Mail Address: 5460 NORTH STATE ROAD 7, SUITE 120, NORTH LAUDERDALE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND AUGUSTINA E President 17300 NW 20TH AVENUE, MIAMI GARDENS, FL, 33056
HAMMOND JOHN O Vice President 7343 S Louis Avenue, TULSA, OK, 74136
HAMMOND AUGUSTINA E Agent 19821 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 5460 NORTH STATE ROAD 7, SUITE 120, NORTH LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-06-26 5460 NORTH STATE ROAD 7, SUITE 120, NORTH LAUDERDALE, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 19821 NW 2ND AVENUE, SUITE 377, MIAMI GARDENS, FL 33169 -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-02 HAMMOND, AUGUSTINA E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001829630 ACTIVE 1000000563194 MIAMI-DADE 2013-12-16 2033-12-26 $ 1,354.98 STATE OF FLORIDA0087146
J13001829648 LAPSED 1000000563195 MIAMI-DADE 2013-12-16 2023-12-26 $ 339.50 STATE OF FLORIDA0113050
J13001087254 ACTIVE 1000000335694 MIAMI-DADE 2013-06-06 2033-06-12 $ 402.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000897307 ACTIVE 1000000436627 MIAMI-DADE 2013-05-03 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State