Search icon

JNM PLASTERS CORP. - Florida Company Profile

Company Details

Entity Name: JNM PLASTERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JNM PLASTERS CORP. 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: 20 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000165197
FEI/EIN Number 203987640

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

Address: 15271 NW 60TH AVE STE 201, MIAMI LAKES, FL, 33014, US
Mail Address: 15271 NW 60TH AVE STE 201, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSE N President 1251 SW 129TH AVE., MIAMI, FL, 33184
MARTINEZ JOSE N Director 1251 SW 129TH AVE., MIAMI, FL, 33184
MARTINEZ JOSE N Agent 1251 SW 129TH AVE., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 15271 NW 60TH AVE STE 201, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-04-23 15271 NW 60TH AVE STE 201, MIAMI LAKES, FL 33014 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-03-22
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State