Search icon

JM COILS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JM COILS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM COILS ASSOCIATION, 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: 19 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000120374
FEI/EIN Number 208259893

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

Address: 285 BARNES BLVD, ROCKLEDGE, FL, 32955
Mail Address: 285 BARNES BLVD, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILA JOSEPH A President 285 BARNES BLVD, ROCKLEDGE, FL, 32955
MILA JOSEPH A Agent 285 BARNES BLVD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 285 BARNES BLVD, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2012-02-22 285 BARNES BLVD, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 285 BARNES BLVD, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-19 MILA, JOSEPH A -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-22
REINSTATEMENT 2011-01-25
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-01-19
Domestic Profit 2006-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State