Search icon

JOUJOU'S TRAVEL & MULTISERVICES INC - Florida Company Profile

Company Details

Entity Name: JOUJOU'S TRAVEL & MULTISERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOUJOU'S TRAVEL & MULTISERVICES 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 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000038657
FEI/EIN Number 83-4446786

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

Address: 793 NE 125 STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 793 NE 125 STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMONDS MARIE JOSE J Chief Executive Officer 793 NE 125 STREET, NORTH MIAMI, FL, 33161
HAMMONDS JESSICA Y President 16651 NW 21 STREET, APT 12-305, PEMBROKE PINES, FL, 33028
ST GERMAIN KERVINS Sr. Vice President 793 NE 125 STREET, NORTH MIAMI, FL, 33161
ST GERMAIN KERVINS Administrator 2104 SW 149 AVE, MIRAMAR, FL, 33027
ST GERMAIN KIANA Secretary 2104 SW 149 AVE, MIRAMAR, FL, 33027
HAMMONDS MARIE JOSE J Agent 793 NE 125 STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 793 NE 125 STREET, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-11-16 793 NE 125 STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 793 NE 125 STREET, NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000577290 TERMINATED 1000000906149 DADE 2021-11-05 2031-11-10 $ 1,574.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-12
Amendment 2020-11-16
ANNUAL REPORT 2020-05-04
Domestic Profit 2019-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State