Search icon

JCMY METAL BUILDINGS INC. - Florida Company Profile

Company Details

Entity Name: JCMY METAL BUILDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCMY METAL BUILDINGS 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: 03 Nov 2015 (9 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: P15000090074
FEI/EIN Number 47-5555203

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

Address: 8029 SW CR242, LAKE CITY, FL, 32024, US
Mail Address: 8029 SW CR242, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
CABALLERO ABEL Director 8029 SW CR 242, LAKE CITY, FL, 32024
CABALLERO ABEL President 8029 SW CR 242, LAKE CITY, FL, 32024
CABALLERO ABEL Secretary 8029 SW CR 242, LAKE CITY, FL, 32024
CABALLERO ABEL Treasurer 8029 SW CR 242, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000564995 TERMINATED 1000000838056 COLUMBIA 2019-08-19 2039-08-21 $ 558.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000713610 TERMINATED 1000000800653 COLUMBIA 2018-10-15 2038-10-24 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000713602 TERMINATED 1000000800652 COLUMBIA 2018-10-15 2038-10-24 $ 5,440.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-03-28
Domestic Profit 2015-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State