Search icon

JEMAL, INC. - Florida Company Profile

Company Details

Entity Name: JEMAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEMAL, 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 Jun 2009 (16 years ago)
Date of dissolution: 16 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: P09000049733
FEI/EIN Number 270327597

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

Address: 701 S ROSEMARY AVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 10025 YELLOWFIELD DR, BOYNTON BEACH, FL, 33473, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO BARRY Director 10025 YELLOWFIELD DR, BOYNTON BEACH, FL, 33473
SHAPIRO PHYLLIS Director 10025 YELLOWFIELD DR, BOYNTON BEACH, FL, 33473
SHAPIRO BARRY Agent 10025 YELLOWFIELD DR, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 701 S ROSEMARY AVE, 131, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-03-11 701 S ROSEMARY AVE, 131, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 10025 YELLOWFIELD DR, BOYNTON BEACH, FL 33473 -

Documents

Name Date
Voluntary Dissolution 2016-08-16
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-05-01
Domestic Profit 2009-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State