Entity Name: | JOMARLIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOMARLIN, 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: | 13 Mar 2006 (19 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | P06000036036 |
FEI/EIN Number |
204481600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 NE 38 STREET, OAKLAND PARK, FL, 33334, US |
Mail Address: | 240 NE 38 STREET, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAVIJO JOSE | President | 240 NE 38 STREET, OAKLAND PARK, FL, 33334 |
CLAVIJO JOSE | Agent | 240 NE 38 STREET, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 240 NE 38 STREET, Apt 11, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 240 NE 38 STREET, Apt 11, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 240 NE 38 STREET, Apt 11, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | CLAVIJO, JOSE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State