Search icon

J'MAKAA CORPORATION

Company Details

Entity Name: J'MAKAA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2007 (18 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: P07000068015
FEI/EIN Number 260611462
Address: 4391 2nd Isle, HERNANDO BEACH, FL, 34607, US
Mail Address: 4391 2nd Isle, HERNANDO BEACH, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
AVERY JOSEPH Agent 4391 2nd Isle, HERNANDO BEACH, FL, 34607

Director

Name Role Address
AVERY KAREN Director 4391 2nd Isle, HERNANDO BEACH, FL, 34607

President

Name Role Address
AVERY KAREN President 4391 2nd Isle, HERNANDO BEACH, FL, 34607

Secretary

Name Role Address
AVERY KAREN Secretary 4391 2nd Isle, HERNANDO BEACH, FL, 34607

Treasurer

Name Role Address
AVERY KAREN Treasurer 4391 2nd Isle, HERNANDO BEACH, FL, 34607

Vice President

Name Role Address
AVERY JOSEPH Vice President 4391 2nd Isle, HERNANDO BEACH, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09107900178 KELLER WILLIAMS REALTY ELITE REFERRALS EXPIRED 2009-04-17 2014-12-31 No data 2715 FOREST RD, SPRING HILL, FL, 34606
G09111900603 KELLER WILLIAMS REALTY-ELITE PARTNERS HOMOSASSA EXPIRED 2009-04-17 2014-12-31 No data 7861 HOMOSASSA TRAIL, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 4391 2nd Isle, HERNANDO BEACH, FL 34607 No data
CHANGE OF MAILING ADDRESS 2013-02-04 4391 2nd Isle, HERNANDO BEACH, FL 34607 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 4391 2nd Isle, HERNANDO BEACH, FL 34607 No data
AMENDMENT 2011-06-06 No data No data
AMENDMENT 2010-07-22 No data No data
ARTICLES OF CORRECTION 2007-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-21
Amendment 2011-06-06
ANNUAL REPORT 2011-02-24
Amendment 2010-07-22
ANNUAL REPORT 2010-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State