Search icon

JAMINCO, INC. - Florida Company Profile

Company Details

Entity Name: JAMINCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMINCO, 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: 08 Apr 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000026477
FEI/EIN Number 593178849

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

Address: 13350 METRO PARKWAY, STE 102, FT. MYERS, FL, 33966, US
Mail Address: 13350 METRO PARKWAY, STE 102, FT. MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE JAMES S OWMG 13350 METRO PARKWAY, STE 102, FORT MYERS, FL, 33966
MERCER RANDAL L Agent 16465 RAINBOW MEADOWS COURT, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 13350 METRO PARKWAY, STE 102, FT. MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2012-03-13 13350 METRO PARKWAY, STE 102, FT. MYERS, FL 33966 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-29 16465 RAINBOW MEADOWS COURT, FT. MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2006-11-29 MERCER, RANDAL L -
REINSTATEMENT 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2006-11-29
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State