Search icon

JSM - ,MAR INC - Florida Company Profile

Company Details

Entity Name: JSM - ,MAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSM - ,MAR 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: 22 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000101234
FEI/EIN Number 47-2599606

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

Address: 303 N WARNELL STREET, PLANT CITY, FL, 33563
Mail Address: 303 N WARNELL STREET, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHESE JO ANN President 303 N WARNELL STREET, PLANT CITY, FL, 33563
PEASLEE RICHARD R Agent 303 N WARNELL STREET, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011543 CATER TAMPA EXPIRED 2017-01-31 2022-12-31 - 1903 E STATE ROAD 60, SUITE F, VALRICO, FL, 33594
G15000028282 SPANGLISH BISTRO EXPIRED 2015-03-18 2020-12-31 - 1903 F STATE ROAD 60, VALRICO, FL, 33594
G15000027432 SPANGLISH BRISTRO EXPIRED 2015-03-16 2020-12-31 - 1903 F STATE ROAD 60, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
Off/Dir Resignation 2015-04-13
ANNUAL REPORT 2015-03-20
Domestic Profit 2014-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State