Search icon

J.I.R.O.A.M., INC. - Florida Company Profile

Company Details

Entity Name: J.I.R.O.A.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.I.R.O.A.M., 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: 04 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: P94000017298
FEI/EIN Number 650468869

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

Address: 321 W. SUNRISE BLVD., FT. LAUDERDALE, FL, 33311, US
Mail Address: 321 W. SUNRISE BLVD., FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.I.R.O.A.M., INC 401 K PROFIT SHARING PLAN TRUST 2015 650468869 2016-07-21 J.I.R.O.A.M., INC 12
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9543832401
Plan sponsor’s address 509 NE 28 DRIVE, WILTON MANORS, FL, 33334

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing JOHN D PRADON
Valid signature Filed with authorized/valid electronic signature
J.I.R.O.A.M., INC 401 K PROFIT SHARING PLAN TRUST 2015 650468869 2016-08-08 J.I.R.O.A.M., INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9543832401
Plan sponsor’s address 509 NE 28 DRIVE, WILTON MANORS, FL, 33334

Signature of

Role Plan administrator
Date 2016-08-08
Name of individual signing FELIX FIDELIBUS
Valid signature Filed with authorized/valid electronic signature
J.I.R.O.A.M., INC 401 K PROFIT SHARING PLAN TRUST 2014 650468869 2015-07-27 J.I.R.O.A.M., INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9543832401
Plan sponsor’s address 509 NE 28 DRIVE, WILTON MANORS, FL, 33334

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing JOHN PRADON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARLINO STEPHEN President 321 W. SUNRISE BLVD., FT. LAUDERDALE, FL, 33311
CARLINO STEPHEN Secretary 321 W. SUNRISE BLVD., FT. LAUDERDALE, FL, 33311
CARLINO STEPHEN Treasurer 321 W. SUNRISE BLVD., FT. LAUDERDALE, FL, 33311
CARLINO STEPHEN Director 321 W. SUNRISE BLVD., FT. LAUDERDALE, FL, 33311
Carlino Stephen Secretary 321 W. SUNRISE BLVD., FT. LAUDERDALE, FL, 33311
Carlino Stephen P Agent 321 W Sunrise Blvd, FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027512 321 SLAMMER ACTIVE 2016-03-15 2026-12-31 - 321 W SUNRISE BLVD., FORT LAUDERDALE, FL, 33311
G08171900216 SLAMMER ACTIVE 2008-06-19 2028-12-31 - 321 W. SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Carlino, Stephen P -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 321 W Sunrise Blvd, FT. LAUDERDALE, FL 33311 -
AMENDMENT 2020-12-01 - -
AMENDMENT 2016-03-21 - -
AMENDMENT 2000-04-21 - -
AMENDMENT 1994-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-29
Amendment 2020-12-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State