Search icon

JEMCO SUPPLY, INC. - Florida Company Profile

Company Details

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

JEMCO SUPPLY, 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: 29 Nov 1995 (29 years ago)
Date of dissolution: 15 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: P95000091692
FEI/EIN Number 593354860

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

Address: 36 Pine Street, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 36 PINE STREET, DEFUNIAK SPRINGS, FL, 32433
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MC CORMICK KATHALYN 0 President 2402 HWY 90 WEST, DEFUNIAK SPRINGS, FL, 32433
MANAUSA LAW FIRM, P.A. Agent 1701 HERMITAGE BLVD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 36 Pine Street, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 1701 HERMITAGE BLVD, SUITE 100, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2012-04-10 MANAUSA LAW FIRM, P.A. -
CHANGE OF MAILING ADDRESS 2006-07-03 36 Pine Street, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State