Search icon

J & M3 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J & M3 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & M3 ENTERPRISES, 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: 09 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2022 (3 years ago)
Document Number: P07000089920
FEI/EIN Number 260745960

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

Address: 4918 Lowell Road, Tampa, FL, 33624, US
Mail Address: 4918 Lowell Road, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER CHARISSE L Manager 4918 Lowell Road, TAMPA, FL, 33624
CHARISSE OLIVER L Agent 4918 Lowell Road, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009713 FLORIDA EMBROIDERY & T-SHIRTS ACTIVE 2022-01-15 2027-12-31 - 4918 LOWELL RD, TAMPA, FL, 33624
G14000096825 FLORIDA EMBROIDERY EXPIRED 2014-09-22 2019-12-31 - 210 SOUTH PARSONS AVENUE, SUITE 3, BRANDON, FL, 33511
G08364900271 FLORIDA EMBROIDERY EXPIRED 2008-12-29 2013-12-31 - 1104 N. PARSONS AVENUE, SUITE B, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-09 - -
REGISTERED AGENT NAME CHANGED 2022-01-09 CHARISSE, OLIVER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4918 Lowell Road, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 4918 Lowell Road, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2016-04-29 4918 Lowell Road, Tampa, FL 33624 -
CANCEL ADM DISS/REV 2008-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000639095 TERMINATED 1000000622453 HILLSBOROU 2014-05-05 2034-05-09 $ 441.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000290176 TERMINATED 1000000214316 HILLSBOROU 2011-05-04 2031-05-11 $ 1,262.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000637378 LAPSED 09-CA-30108 HILLSBOROUGH CO. CIVIL DIV. 2010-05-18 2015-06-07 $72541.84 BRANDON TRIPP, INC. A FOREIGN CORPORATION, 332 S. PLANT AVE., TAMPA, FL 33606

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-20
REINSTATEMENT 2022-01-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State