Search icon

JEMA HARDWARE AND LUMBER SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: JEMA HARDWARE AND LUMBER SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEMA HARDWARE AND LUMBER 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: 06 Mar 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000021571
FEI/EIN Number 593371442

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

Address: 3408 NW 54 LANE, GAINESVILLE, FL, 32653
Mail Address: P O BOX 5002, GAINESVILLE, FL, 32627, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS DEBORAH President 3408 NW 54TH LANE, GAINESVILLE, FL, 32653
COMBS DEBORAH Agent 300 NW 8 AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 3408 NW 54 LANE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 1998-04-27 3408 NW 54 LANE, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 1997-05-06 COMBS, DEBORAH -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 300 NW 8 AVE, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State