Entity Name: | JOMICO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOMICO, 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: | 07 Dec 1993 (31 years ago) |
Document Number: | P93000000983 |
FEI/EIN Number |
650437197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9792 SW Santa Monica Dr, Palm City, FL, 34990, US |
Mail Address: | 9792 SW Santa Monica Dr, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX MINDY | Vice President | 12580 185th St North, JUPITER, FL, 33478 |
COX DAVID L | President | 12580 185th St North, JUPITER, FL, 33478 |
COX DAVID | Agent | 12580 185th St North, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 9792 SW Santa Monica Dr, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 9792 SW Santa Monica Dr, Palm City, FL 34990 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | COX, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 12580 185th St North, JUPITER, FL 33478 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State