Search icon

JUST ME CORP. - Florida Company Profile

Company Details

Entity Name: JUST ME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUST ME 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000007848
FEI/EIN Number 204142308

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

Address: 201 WALNUT GROVE CIRCLE, IRMO, SC, 29063, US
Mail Address: 201 WALNUT GROVE CIRCLE, IRMO, SC, 29063, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAP SOLUTIONS LLC Agent -
FARLEY JEANINE M President 201 WALNUT GROVE CIRCLE, IRMO, SC, 29063
FARLEY JEANINE M Vice President 201 WALNUT GROVE CIRCLE, IRMO, SC, 29063
FARLEY JEANINE M Secretary 201 WALNUT GROVE CIRCLE, IRMO, SC, 29063
FARLEY JEANINE M Treasurer 201 WALNUT GROVE CIRCLE, IRMO, SC, 29063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-01-23 MAP SOLUTIONS -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 1250 OLD DIXIE HWAY SUITE 8, SUITE 178, LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State