Search icon

NJM OF PERRY, INC. - Florida Company Profile

Company Details

Entity Name: NJM OF PERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NJM OF PERRY, 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000156238
FEI/EIN Number 203860009

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

Address: 182 E PARK ST, PERRY, FL, 32348, 56
Mail Address: 182 E PARK ST, PERRY, FL, 32348, 56
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN NANCY J Pastor 182 E PARK ST, PERRY, FL, 32348
LYNN NANCY J Director 182 E PARK ST, PERRY, FL, 32348
LYNN NANCY J Vice President 182 E PARK ST, PERRY, FL, 32348
LYNN JOHN E Secretary 182 E PARK ST, PERRY, FL, 32348
LYNN JOHN E Treasurer 182 E PARK ST, PERRY, FL, 32348
LYNN NANCY J Agent 182 E PARK ST, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 182 E PARK ST, PERRY, FL 32348 56 -
CHANGE OF MAILING ADDRESS 2006-03-13 182 E PARK ST, PERRY, FL 32348 56 -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State