Search icon

J.M. PARTNERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: J.M. PARTNERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M. PARTNERS INCORPORATED 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: 23 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000045816
FEI/EIN Number 800925685

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

Mail Address: PO BOX 14035, FORT LAUDERDALE, FL, 33302
Address: 377 NORTH STATE ROAD 7 STE 101A, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIE TREMAYNE L President 611 NORTHWEST 39TH AVE., PLANTATION, FL, 33311
DAVIE TREMAYNE L Secretary 611 NORTHWEST 39TH AVE., PLANTATION, FL, 33311
DAVIE TREMAYNE L Treasurer 611 NORTHWEST 39TH AVE., PLANTATION, FL, 33311
HCT CERTIFIED PUBLIC ACCOUNTANTS Agent 3816 HOLLYWOOD BLVD., SUITE 203, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067353 JERK MACHINE @ DAVIE EXPIRED 2013-07-03 2018-12-31 - P.O. BOX 14035, FORT LAUDERDALE, FL, 33302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-30 3816 HOLLYWOOD BLVD., SUITE 203, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-06-30 HCT CERTIFIED PUBLIC ACCOUNTANTS -
AMENDMENT 2015-02-19 - -
AMENDMENT 2015-01-13 - -
AMENDMENT 2015-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 377 NORTH STATE ROAD 7 STE 101A, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2015-01-08 377 NORTH STATE ROAD 7 STE 101A, PLANTATION, FL 33317 -
AMENDMENT 2014-12-04 - -

Documents

Name Date
Amendment 2015-06-30
Amendment 2015-02-19
Amendment 2015-01-13
Amendment 2015-01-08
Amendment 2014-12-04
Amendment 2014-11-21
ANNUAL REPORT 2014-04-30
Amendment 2013-09-17
Articles of Correction 2013-05-28
Domestic Profit 2013-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State