Entity Name: | J & M MUSA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & M MUSA PROPERTIES, 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: | 16 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000106937 |
FEI/EIN Number |
205384288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1915 EAST WEST PARKWAY, SUITE #2, ORANGE PARK, FL, 32003, US |
Mail Address: | 1915 EAST WEST PARKWAY, SUITE #2, ORANGE PARK, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSA JOSEPH | Director | 545 Goldenlinks Dr, ORANGE PARK, FL, 32073 |
MUSA MARY ANN | Director | 545 Goldenlinks Dr., ORANGE PARK, FL, 32073 |
Musa Mary Ann | Agent | 1915 East West Parkway, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-13 | Musa, Mary Ann | - |
REINSTATEMENT | 2016-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 1915 East West Parkway, Suite 2, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2008-04-07 | 1915 EAST WEST PARKWAY, SUITE #2, ORANGE PARK, FL 32003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-07 | 1915 EAST WEST PARKWAY, SUITE #2, ORANGE PARK, FL 32003 | - |
MERGER | 2007-06-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000066795 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000071955 | TERMINATED | 1000000877148 | CLAY | 2021-02-12 | 2041-02-17 | $ 1,293.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000466870 | TERMINATED | 1000000788451 | CLAY | 2018-06-28 | 2038-07-05 | $ 715.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-15 |
REINSTATEMENT | 2016-10-13 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State