Search icon

JEWMANIAN FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JEWMANIAN FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEWMANIAN FLORIDA, 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: 12 May 2016 (9 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: P16000042837
FEI/EIN Number 81-2604769

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

Address: 3263 LAKE WORTH RD, LAKE WORTH, FL, 33461
Mail Address: 3263 LAKE WORTH RD, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROUSTAMIAN SUNNY President 40 CHILTON RD., BROCKTON, MA, 02301
AROUSTAMIAN SUNNY Treasurer 40 CHILTON RD., BROCKTON, MA, 02301
AROUSTAMIAN SUNNY Secretary 40 CHILTON RD., BROCKTON, MA, 02301
AROIUSTAMIAN SUNNY Director 40 CHILTON RD., BROCKTON, MA, 02301
SAVRANN RICHARD A Agent 2500 QUANTUM LAKES DR., BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050709 WOODY'S WASH & WAX EXPIRED 2016-05-20 2021-12-31 - 3263 LAKE WORTH RD., PALM SPRINGS, FL, 33461

Events

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

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
Domestic Profit 2016-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State