Search icon

JRM & D OF USA, INC. - Florida Company Profile

Company Details

Entity Name: JRM & D OF USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRM & D OF USA, 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: 09 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000074430
FEI/EIN Number 901016645

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

Address: 3712 NORTH 15TH STREET, TAMPA, FL, 33610, US
Mail Address: 3712 NORTH 15TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santana Dominica Director 3712 NORTH 15TH STREET, TAMPA, FL, 33610
Franjui Elsie Secretary 3712 NORTH 15TH STREET, TAMPA, FL, 33610
FRANJUL DWIGHT President 14453 CHINESE ELM DR, ORLANDO, FL, 32828
SANTANA CRUZ TEOVANY Director 3712 NORTH 15TH STREET, TAMPA, FL, 33610
CARDENAS RALPH Agent 1365 COUNTY ROAD 652, BUSHNELL, FL, 33513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123359 LAKE FOOD MARKET EXPIRED 2014-12-09 2019-12-31 - 3712 NORTH 15 STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-09-30 - -
AMENDMENT 2014-01-15 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
Amendment 2015-09-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Amendment 2014-01-15
Domestic Profit 2013-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State