Search icon

JMA ATLANTIC ERECTORS, INC. - Florida Company Profile

Company Details

Entity Name: JMA ATLANTIC ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMA ATLANTIC ERECTORS, 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: 14 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2016 (9 years ago)
Document Number: P11000005171
FEI/EIN Number 27-4577439

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

Address: 637 Fern Dr, Merritt Island, FL, 32952, US
Mail Address: 637 Fern Dr, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arico Joseph M President 637 Fern Dr., Merritt Island, FL, 32952
Arico Bonnie L Exec 637 Fern Dr., Merritt Island, FL, 32952
ARICO BONNIE L Agent 637 Fern Dr., Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 637 Fern Dr., Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 637 Fern Dr, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2023-04-30 637 Fern Dr, Merritt Island, FL 32952 -
REINSTATEMENT 2016-08-04 - -
REGISTERED AGENT NAME CHANGED 2016-08-04 ARICO, BONNIE LYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-15
REINSTATEMENT 2016-08-04
Domestic Profit 2011-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State