Search icon

JCMR PROPERTY, CORP. - Florida Company Profile

Company Details

Entity Name: JCMR PROPERTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCMR PROPERTY, CORP. 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: 24 Sep 2013 (12 years ago)
Date of dissolution: 16 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: P13000078665
FEI/EIN Number 46-4703085

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

Address: 140 CLEARLAKE DRIVE, PONTE VEDRA, FL, 32082, US
Mail Address: 140 CLEARLAKE DRIVE, PONTE VEDRA, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ryu Minhye President 140 CLEARLAKE DR, PONTE VEDRA BEACH, FL, 32082
Minhye Ryu Agent 140 CLEARLAKE DRIVE, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-16 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 Minhye Ryu -
CHANGE OF MAILING ADDRESS 2021-11-19 140 CLEARLAKE DRIVE, PONTE VEDRA, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-19 140 CLEARLAKE DRIVE, PONTE VEDRA, FL 32082 -
AMENDMENT 2021-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-19 140 CLEARLAKE DRIVE, PONTE VEDRA, FL 32082 -
AMENDMENT 2014-06-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-16
ANNUAL REPORT 2022-01-25
Amendment 2021-11-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State