Search icon

JSM2020, INC - Florida Company Profile

Company Details

Entity Name: JSM2020, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSM2020, 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: 17 Dec 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: P19000094736
FEI/EIN Number 843994683

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

Address: 1136 NE 8TH AVE, GAINESVILLE, FL, 32601, US
Mail Address: SUNNY FOOD MART, 1136 NE 8TH AVE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DHARMEN Agent 1136 NE 8TH AVE, GAINESVILLE, FL, 32601
PATEL DHARMEN President 1136 NE 8TH AVE, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059093 SUNNY FOOD MART ACTIVE 2021-04-29 2026-12-31 - 1136 NE 8TH AVE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 PATEL, HEENA D -
AMENDMENT 2020-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 1136 NE 8TH AVE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2020-08-31 1136 NE 8TH AVE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2020-08-31 PATEL, DHARMEN -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
Amendment 2020-08-31
Domestic Profit 2019-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State