Entity Name: | JMJ INVESTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JMJ INVESTORS, 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 1992 (32 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P92000007833 |
FEI/EIN Number |
593157291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6415 THOMAS DR, PANAMA CITY BEACH, FL, 32408, US |
Mail Address: | 6415 THOMAS DR, PANAMA CITY BEACH, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES J M | President | 6415 THOMAS DR, PANAMA CITY, FL, 32408 |
JONES J M | Director | 6415 THOMAS DR, PANAMA CITY, FL, 32408 |
JONES J.M. | Agent | 6415 THOMAS DR, PANAMA CITY, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-18 | 6415 THOMAS DR, PANAMA CITY BEACH, FL 32408 | - |
REINSTATEMENT | 2001-10-18 | - | - |
CHANGE OF MAILING ADDRESS | 2001-10-18 | 6415 THOMAS DR, PANAMA CITY BEACH, FL 32408 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-30 | 6415 THOMAS DR, PANAMA CITY, FL 32408 | - |
REINSTATEMENT | 1996-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-10-16 | JONES, J.M. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900017149 | LAPSED | CA-07-1423-CA | 14TH JUD CIR BAY CTY FL | 2007-10-24 | 2012-11-08 | $473911.20 | JON STRENGTH, 2176 PARKWAY LAKE DRIVE, HOOVER, AL 35244 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-03-07 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-28 |
REINSTATEMENT | 2004-10-25 |
ANNUAL REPORT | 2003-09-09 |
ANNUAL REPORT | 2002-05-27 |
REINSTATEMENT | 2001-10-18 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State