Search icon

JMF DRYWALL & METAL FRAMING INC - Florida Company Profile

Company Details

Entity Name: JMF DRYWALL & METAL FRAMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMF DRYWALL & METAL FRAMING 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: 11 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000051181
FEI/EIN Number 204672023

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

Address: 312 FAIRMONT DR, SANFORD, FL, 32773, US
Mail Address: 312 FAIRMONT DR, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDUJANO FIGUEROA JAVIER President 312 FAIRMONT DR, SANFORD, FL, 32773
MANDUJANO JOSE F Vice President 215 MELISA CT, SANFORD, FL, 32773
MANDUJANO FIGUEROA JAVIER Agent 312 FAIRMONT DR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-13 312 FAIRMONT DR, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2011-02-13 312 FAIRMONT DR, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-13 312 FAIRMONT DR, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-10-07
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-08-10
Domestic Profit 2006-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State