Entity Name: | JM ROYALTY ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JM ROYALTY ENTERPRISE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | P07000037839 |
FEI/EIN Number |
208812758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 741333, BOYNTON BEACH, FL, 33474, US |
Address: | 326 NW 7Th Ave, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENJAMIN JEAN C | President | P.O. BOX 741333, BOYNTON BEACH, FL, 33474 |
BENJAMIN JEAN C | Director | P.O. BOX 741333, BOYNTON BEACH, FL, 33474 |
BENJAMIN JEAN C | Agent | 326 NW 7TH Ave, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-04 | 326 NW 7Th Ave, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-04 | 326 NW 7TH Ave, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2014-08-01 | 326 NW 7Th Ave, Delray Beach, FL 33444 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State