Search icon

JML JR INC. - Florida Company Profile

Company Details

Entity Name: JML JR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JML JR 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: 30 Nov 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000094599
FEI/EIN Number NOT APPLICABLE

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

Address: 1178 S NOVA ROAD, HOLLY HILL, FL, 32117
Mail Address: 1178 S NOVA ROAD, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYMN JOHN President 6934 MY LADY'S WAY, WAXHAW, NC, 28173
LYMN JOHN Agent 1178 S NOVA ROAD, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132519 MEINEKE CAR CARE CENTER STORE #2634 EXPIRED 2016-12-09 2021-12-31 - 6934 MY LADY'S WAY, WAXHAW, NC, 28173
G16000129050 MEINEKE CARE CENTER EXPIRED 2016-12-01 2021-12-31 - 6934 MY LADY'S WAY, WAXHAW, NC, 28173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 LYMN, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-01
Domestic Profit 2016-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State