Search icon

JMAT INC. - Florida Company Profile

Company Details

Entity Name: JMAT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMAT 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: 05 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000150190
FEI/EIN Number 208007766

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

Address: 619 GREEN ROCK CT., APOPKA, FL, 32712
Mail Address: 619 GREEN ROCK CT., APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS SEAN P President 617 GREEN ROCK COURT, APOPKA, FL, 32712
NICHOLS SEAN Agent 617 GREEN ROCK CT, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109647 DRYCLEANING 4 LESS $2.99 CLEANERS EXPIRED 2010-12-02 2015-12-31 - 6700 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835
G08274700018 DRYCLEANING 4 LESS EXPIRED 2008-09-30 2013-12-31 - 905 E. SEMORAN BLVD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 619 GREEN ROCK CT., APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2010-04-13 619 GREEN ROCK CT., APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2008-04-21 NICHOLS, SEAN -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 617 GREEN ROCK CT, APOPKA, FL 32712 -

Documents

Name Date
ADDRESS CHANGE 2010-04-13
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-21
Domestic Profit 2006-12-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State