Search icon

JJM GROUP, INC. - Florida Company Profile

Company Details

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

JJM GROUP, 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 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000070222
FEI/EIN Number 650608351

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

Address: 8910 SOUTHERN ORCHARD ROAD, DAVIE, FL, 33328
Mail Address: 8910 SOUTHERN ORCHARD ROAD, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGULIES JASON P President 8910 SOUTHERN ORCHARD ROAD, DAVIE, FL, 33328
MARGULIES JASON P Secretary 8910 SOUTHERN ORCHARD ROAD, DAVIE, FL, 33328
MARGULIES JASON P Treasurer 8910 SOUTHERN ORCHARD ROAD, DAVIE, FL, 33328
MARGULIES JASON P Director 8910 SOUTHERN ORCHARD ROAD, DAVIE, FL, 33328
LAZARUS DAVID M Agent 1815 GRIFFIN ROAD, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-02-07 LAZARUS, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 1996-02-07 1815 GRIFFIN ROAD, SUITE 403, DANIA, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000056030 LAPSED 01020190029 32729 01212 2002-02-05 2022-02-12 $ 354.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 1996-02-07
DOCUMENTS PRIOR TO 1997 1995-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State