Search icon

J & M DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: J & M DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & M DESIGN, 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: 12 Nov 1993 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000079700
FEI/EIN Number 650479001

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

Address: 276 Water Oaks Loop, Santa Rosa Beach, FL, 32459, US
Mail Address: 276 Water Oaks Loop, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POETZ MARGARET President 276 Water Oaks Loop, Santa Rosa Beach, FL, 32459
Margaret Poetz Owne 276 Water Oaks Loop, Santa Rosa Beach, FL, 32459
POETZ MARGARET K Agent 276 Water Oaks Loop, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042363 GREENLIFE DESIGN EXPIRED 2015-04-28 2020-12-31 - 6158-8 RIVERWALK LANE, JUPITER, FL, 33458
G09111900027 GREENLIFE DESIGN EXPIRED 2009-04-21 2014-12-31 - 6158-8 RIVERWALK LANE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 276 Water Oaks Loop, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2017-04-26 276 Water Oaks Loop, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 276 Water Oaks Loop, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State