Search icon

THE JEM PROPERTY GROUP CORP - Florida Company Profile

Company Details

Entity Name: THE JEM PROPERTY GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JEM PROPERTY GROUP 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: 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: 12 Jan 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Sep 2022 (2 years ago)
Document Number: P15000003545
FEI/EIN Number 85-4168319

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

Address: 6900 Turkey lake rd, Orlando, FL, 32819, US
Mail Address: 1517 Arden Oaks drive, Ocoee, FL, 34761, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JORGE EJR President 6900 Turkey lake rd, Orlando, FL, 32819
MARTINEZ JORGE EJR Secretary 6900 Turkey lake rd, Orlando, FL, 32819
MARTINEZ JORGE EJR Agent 6900 Turkey lake rd, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-09-19 THE JEM PROPERTY GROUP CORP -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 6900 Turkey lake rd, suite 1-3, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-04-27 6900 Turkey lake rd, suite 1-3, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 6900 Turkey lake rd, suite 1-3, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-04-17 MARTINEZ, JORGE E, JR -
REINSTATEMENT 2017-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-18
Name Change 2022-09-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-04-17
Domestic Profit 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State