Search icon

JEMCO GROUP, INC - Florida Company Profile

Company Details

Entity Name: JEMCO GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEMCO GROUP, 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: 17 Apr 2012 (13 years ago)
Document Number: P12000036542
FEI/EIN Number 45-5068353

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

Address: 9867 S ORANGE BLOSSOM TR, SUITE 119, ORLANDO, FL, 32837, US
Mail Address: 9867 S ORANGE BLOSSOM TR, SUITE 125, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO LUIS President 9867 S ORANGE BLOSSOM TR, ORLANDO, FL, 32837
DELGADO LUIS Agent 9867 S ORANGE BLOSSOM TR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 9867 S ORANGE BLOSSOM TR, SUITE 125, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 9867 S ORANGE BLOSSOM TR, SUITE 125, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2023-01-22 9867 S ORANGE BLOSSOM TR, SUITE 119, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 9867 S ORANGE BLOSSOM TR, SUITE 119, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 9867 S ORANGE BLOSSOM TR, SUITE 119, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State