Search icon

JYM ASSOCIATES GROUP INC. - Florida Company Profile

Company Details

Entity Name: JYM ASSOCIATES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JYM ASSOCIATES GROUP 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: 27 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000027853
FEI/EIN Number 83-4391867

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

Address: 4320 DEERWOOD LAKE PARKWAY, 746-101, JACKSONVILLE, FL, 32216, US
Mail Address: 4320 DEERWOOD LAKE PARKWAY, 746-101, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON MONICA D President 3535 PEACHTREE ROAD, ATLANTA, GA, 30326
SHELTON YOLANDA Vice President 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216
RICHARDSON MONICA Agent 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041626 ENCORE CLAIM SERVICES ACTIVE 2020-04-15 2025-12-31 - 4320 DEERWOOD LAKE PKWY. #101-746, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 RICHARDSON, MONICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000467443 TERMINATED 1000000900607 DUVAL 2021-09-08 2031-09-15 $ 653.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-13
Domestic Profit 2019-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State