Search icon

FMJ CORPORATION - Florida Company Profile

Company Details

Entity Name: FMJ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FMJ CORPORATION 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: 04 Jan 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000001021
FEI/EIN Number 650636319

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

Mail Address: 5660 NW 35 AVE, MIAMI, FL, 33142, US
Address: 12950 SW 128 STREET, SUITE 4, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE L President 14454 SW 84TH ST, MIAMI, FL
GARCIA IVONNE D Vice President 14454 SW 84TH ST, MIAMI, FL
GARCIA IVONNE D President 14454 SW 84TH ST, MIAMI, FL
GARCIA IVONNE D Secretary 14454 SW 84TH ST, MIAMI, FL
GARCIA IVONNE D Treasurer 14454 SW 84TH ST, MIAMI, FL
GARCIA JOSE L Agent 5660 NW 35 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-07-22 FMJ CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 12950 SW 128 STREET, SUITE 4, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1998-05-01 12950 SW 128 STREET, SUITE 4, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1997-02-03 GARCIA, JOSE L -
REGISTERED AGENT ADDRESS CHANGED 1997-02-03 5660 NW 35 AVE, MIAMI, FL 33142 -
NAME CHANGE AMENDMENT 1996-12-02 HURST CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000218877 LAPSED 03-7495 CA (21) CIRCUIT, MIAMI-DADE COUNTY 2003-07-01 2008-07-09 $74,886.73 C & C ALL PURPOSE ALUMINUM, INC., 10775 SW 190 STREET, BAY 13, MIAMI, FL, 33157

Documents

Name Date
Name Change 2002-07-22
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-03
DOCUMENTS PRIOR TO 1997 1996-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State