Search icon

JM BRICK PAVERS, INC. - Florida Company Profile

Company Details

Entity Name: JM BRICK PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM BRICK PAVERS, 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: 03 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000139775
FEI/EIN Number 205846073

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

Address: 7900 BAYMEADOWS CIR. EAST #58, JACKSONVILLE, FL, 32223
Mail Address: 7900 BAYMEADOWS CIR. EAST #58, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPINI JOSE N President 7900 BAYMEADOWS CIR. EAST #58, JACKSONVILLE, FL, 32223
CHAPINI JOSE N Agent 7900 BAYMEADOWS CIR. EAST #58, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-05 7900 BAYMEADOWS CIR. EAST #58, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2008-08-05 7900 BAYMEADOWS CIR. EAST #58, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2008-08-05 CHAPINI, JOSE N -
REGISTERED AGENT ADDRESS CHANGED 2008-08-05 7900 BAYMEADOWS CIR. EAST #58, JACKSONVILLE, FL 32223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000970765 ACTIVE 1000000506501 DUVAL 2013-05-08 2033-05-22 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000817133 TERMINATED 1000000396685 DUVAL 2012-10-24 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2008-08-05
ANNUAL REPORT 2007-04-16
Domestic Profit 2006-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State