Search icon

JMC FRAMING & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JMC FRAMING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMC FRAMING & CONSTRUCTION, 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: 13 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000131805
FEI/EIN Number 261568340

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

Address: 1006 MCLENDON ST. APT. 1, PLANT CITY, FL, 33563
Mail Address: 1006 MCLENDON ST. APT. 1, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO MARIA President 1006 MCLENDON ST. APT. 1, PLANT CITY, FL, 33563
CASTILLO JOSE LUIS Vice President 1006 MCLENDON ST. APT. 1, PLANT CITY, FL, 33563
CASTILLO MARIA Agent 1006 MCLENDON ST APT 1, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-11 1006 MCLENDON ST APT 1, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2008-10-11 CASTILLO, MARIA -
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
J13000812926 TERMINATED 1000000490484 HILLSBOROU 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000034935 TERMINATED 1000000415582 HILLSBOROU 2012-11-28 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2010-02-05
REINSTATEMENT 2008-10-11
Domestic Profit 2007-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State