Search icon

J.M ULTRASOUND SERVICES INC - Florida Company Profile

Company Details

Entity Name: J.M ULTRASOUND SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M ULTRASOUND SERVICES 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 Apr 2007 (18 years ago)
Date of dissolution: 28 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: P07000042579
FEI/EIN Number 208891802

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

Address: 13050 US Hwy 441, Canal Point, FL, 33438, US
Mail Address: 13050 US Hwy 441, Canal Point, FL, 33438, US
ZIP code: 33438
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAVEDRA MARLENY President 13050 US Hwy 441, Canal Point, FL, 33438
MENDOZA JOSE Vice President 13050 US Hwy 441, Canal Point, FL, 33438
SAAVEDRA MARLENY Agent 13050 US Hwy 441, Canal Point, FL, 33438

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 13050 US Hwy 441, Canal Point, FL 33438 -
CHANGE OF MAILING ADDRESS 2013-02-28 13050 US Hwy 441, Canal Point, FL 33438 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 13050 US Hwy 441, Canal Point, FL 33438 -
REGISTERED AGENT NAME CHANGED 2009-04-09 SAAVEDRA, MARLENY -

Documents

Name Date
Voluntary Dissolution 2016-04-28
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-04
Domestic Profit 2007-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State