Entity Name: | JAYMOR ASSET MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAYMOR ASSET MANAGEMENT, 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: | 11 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000013264 |
FEI/EIN Number |
45-5267246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAYMOR ASSET MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 455267246 | 2024-05-06 | JAYMOR ASSET MANAGEMENT INC | 4 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-06 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3863074780 |
Plan sponsor’s address | 163 E INTERNATIONAL SPEEDWAY B, DAYTONA BEACH, FL, 32118 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2023-04-07 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3863074780 |
Plan sponsor’s address | 163 E INTERNATIONAL SPEEDWAY B, DAYTONA BEACH, FL, 32118 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2022-06-11 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3863074780 |
Plan sponsor’s address | 163 E INTERNATIONAL SPEEDWAY B, DAYTONA BEACH, FL, 32118 |
Signature of
Role | Plan administrator |
Date | 2021-04-23 |
Name of individual signing | ERISA FIDUCIARY SERVICES, INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3863074780 |
Plan sponsor’s address | 163 E INTERNATIONAL SPEEDWAY B, DAYTONA BEACH, FL, 32118 |
Signature of
Role | Plan administrator |
Date | 2020-07-09 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LUCCHESE FABRIZIO | Director | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
LUCCHESE FABRIZIO | President | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
LUCCHESE FABRIZIO | Treasurer | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
LUCCHESE FABRIZIO | Secretary | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
GRAY N. DWAYNE J | Agent | 315 E. ROBINSON ST., SUITE 600, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000133854 | THE JAYMOR GROUP | EXPIRED | 2018-12-19 | 2023-12-31 | - | 163 E INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-27 | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2019-09-27 | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32118 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000049581 | ACTIVE | 1000000854525 | VOLUSIA | 2020-01-15 | 2040-01-22 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J17000670465 | TERMINATED | 1000000764643 | ORANGE | 2017-12-01 | 2037-12-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000744504 | TERMINATED | 1000000682767 | ORANGE | 2015-06-19 | 2035-07-08 | $ 1,210.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-08-06 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1813798703 | 2021-03-27 | 0491 | PPP | 163 E International Speedway Blvd C/O Master Building Contractors Llc, Daytona Beach, FL, 32118-4612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State