Search icon

JADEMANI ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: JADEMANI ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADEMANI 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: 03 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P08000081184
FEI/EIN Number 263280353

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

Mail Address: 1452 Olympic Club Blvd, CHAMPIONS GATE, FL, 33896, US
Address: 1452 Olympic Club Blvd, CHAMPIONS GATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTI & OLIVEIRA PLLC Agent -
HERNANDEZ ABEL M President 1452 Olympic Club Blvd, CHAMPIONS GATE, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038870 VUE GROUP EXPIRED 2013-04-23 2018-12-31 - PO BOX 592632, ORLANDO, FL, 32859
G12000016227 IVUE GROUP EXPIRED 2012-02-15 2017-12-31 - P.O BOX 592632, ORLANDO, FL, 32859

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-08 PARTI & OLIVEIRA PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 7380 SAND LAKE ROAD, SUITE 500, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1452 Olympic Club Blvd, CHAMPIONS GATE, FL 33896 -
REINSTATEMENT 2020-06-08 - -
CHANGE OF MAILING ADDRESS 2020-06-08 1452 Olympic Club Blvd, CHAMPIONS GATE, FL 33896 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000182612 ACTIVE 1000000883522 OSCEOLA 2021-04-13 2031-04-21 $ 1,576.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000319990 TERMINATED 1000000856549 ORANGE 2020-01-21 2031-06-30 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000822015 TERMINATED 1000000806572 ORANGE 2018-12-11 2028-12-19 $ 585.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-06-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State