Search icon

JMJ MARINE, INC. - Florida Company Profile

Company Details

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

JMJ MARINE, 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: 06 Dec 2012 (12 years ago)
Document Number: P12000099754
FEI/EIN Number 90-0915231

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

Address: 10105 Ramey Steel Place, GIBSONTON, FL, 33534, US
Mail Address: 6128 Lewis Avenue, Gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAGLE JAMES M President 6336 Florida Circle West, Apollo Beach, FL, 33572
BEAGLE MEGAN L Vice President 6336 FLORIDA CIRCLE WEST, APOLLO BEACH, FL, 33572
BEAGLE MEGAN L Agent 6336 Florida Circle West, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117217 ALAFIA MARINE PARTS & SERVICE ACTIVE 2012-12-06 2027-12-31 - PO BOX 1030, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 10105 Ramey Steel Place, GIBSONTON, FL 33534 -
REGISTERED AGENT NAME CHANGED 2023-04-17 BEAGLE, MEGAN L -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 6336 Florida Circle West, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 10105 Ramey Steel Place, GIBSONTON, FL 33534 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000220160 ACTIVE 1000000950865 HILLSBOROU 2023-04-28 2043-05-17 $ 17,047.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000104699 ACTIVE 1000000875034 HILLSBOROU 2021-03-01 2041-03-10 $ 13,343.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000011910 ACTIVE 1000000869204 HILLSBOROU 2020-12-22 2041-01-13 $ 18,621.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000362760 TERMINATED 1000000865691 HILLSBOROU 2020-11-03 2040-11-12 $ 6,615.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000762227 TERMINATED 1000000848454 HILLSBOROU 2019-11-13 2039-11-20 $ 15,437.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000029007 TERMINATED 1000000809996 HILLSBOROU 2019-01-02 2039-01-09 $ 12,306.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000444893 TERMINATED 1000000786984 HILLSBOROU 2018-06-19 2038-06-27 $ 11,650.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000181172 TERMINATED 1000000781149 HILLSBOROU 2018-04-30 2038-05-02 $ 4,469.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000056226 TERMINATED 1000000771522 HILLSBOROU 2018-02-05 2038-02-07 $ 11,535.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000015362 TERMINATED 1000000767335 HILLSBOROU 2018-01-04 2038-01-10 $ 3,658.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State