Entity Name: | JM OCEAN MARINE CANVAS & UPHOLSTERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JM OCEAN MARINE CANVAS & UPHOLSTERY 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: |
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: | 22 Feb 2016 (9 years ago) |
Document Number: | P16000016904 |
FEI/EIN Number |
81-1523484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 SW 31st Ave, Pembroke Park, FL, 33009, US |
Mail Address: | 1825 SW 31st Ave, Pembroke Park, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELIER JOSE ECEO | Chief Executive Officer | 1825 SW 31st Ave, Pembroke Park, FL, 33009 |
PELIER MICHAEL EP | President | 1825 SW 31st Ave, Pembroke Park, FL, 33009 |
PELIER MICHAEL EP | Agent | 1825 SW 31st Ave, Pembroke Park, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 1825 SW 31st Ave, Pembroke Park, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 1825 SW 31st Ave, Pembroke Park, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-24 | 1825 SW 31st Ave, Pembroke Park, FL 33009 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000151272 | TERMINATED | 1000000816756 | BROWARD | 2019-02-21 | 2039-02-27 | $ 1,693.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000014405 | ACTIVE | 1000000809446 | BROWARD | 2018-12-28 | 2029-01-02 | $ 509.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000014413 | ACTIVE | 1000000809448 | BROWARD | 2018-12-28 | 2039-01-02 | $ 37,740.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000199695 | TERMINATED | 1000000782064 | BROWARD | 2018-05-21 | 2028-05-23 | $ 476.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000199703 | TERMINATED | 1000000782065 | BROWARD | 2018-05-21 | 2038-05-23 | $ 5,459.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
Domestic Profit | 2016-02-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State