Search icon

JMJR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JMJR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMJR GROUP, 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 19 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: P06000035540
FEI/EIN Number 204640395

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

Address: 3451 HOLLIDAY AVENUE, APOPKA, FL, 32703
Mail Address: 3451 HOLLIDAY AVENUE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JOSELINE M President 3451 HOLLIDAY AVENUE, APOPKA, FL, 32703
NELSON JAMES R Vice President 3451 HOLLIDAY AVENUE, APOPKA, FL, 32703
NELSON JOSELINE M Treasurer 3451 HOLLIDAY AVENUE, APOPKA, FL, 32703
NELSON JAMES R Secretary 3451 HOLLIDAY AVENUE, APOPKA, FL, 32703
NELSON JOSELINE M Agent 3451 HOLLIDAY AVENUE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08050900046 ABUELA'S DAY CARE EXPIRED 2008-02-18 2013-12-31 - 3451 HOLLIDAY AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-19 - -
REGISTERED AGENT NAME CHANGED 2011-04-23 NELSON, JOSELINE M -

Documents

Name Date
Voluntary Dissolution 2011-12-19
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-19
Domestic Profit 2006-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State