Search icon

JMB ESTATE, INC. I - Florida Company Profile

Company Details

Entity Name: JMB ESTATE, INC. I
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMB ESTATE, INC. I 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: 23 Jul 1996 (29 years ago)
Document Number: P96000061693
FEI/EIN Number 650681196

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

Address: 471 Windflower Ter, Jensen Beach, FL, 34957, US
Mail Address: 471 Windflower Ter, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLDUC DARRYL President 471 Windflower Ter, Jensen Beach, FL, 34957
BOLDUC CYNTHIA Vice President 26 HIGHLAND AVE, GORHAM, ME, 04038
BOLDUC CYNTHIA Director 26 HIGHLAND AVE, GORHAM, ME, 04038
BOLDUC JAY Secretary 3659 Gold Nugget Ct, Port Orange, FL, 32129
BOLDUC MARK Treasurer PO Box 291, Bangor, ME, 04402
BOLDUC DARRYL Agent 471 Windflower Ter, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 471 Windflower Ter, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2024-02-01 471 Windflower Ter, Jensen Beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 471 Windflower Ter, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2002-03-05 BOLDUC, DARRYL -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State