Search icon

JEMHAT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: JEMHAT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEMHAT PROPERTIES, 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: 13 Sep 1996 (29 years ago)
Date of dissolution: 02 Sep 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2008 (17 years ago)
Document Number: P96000076622
FEI/EIN Number 262578414

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

Address: 60000 NORTH PENSACOLA BLVD., PENSACOLA, FL, 32505
Mail Address: 60000 NORTH PENSACOLA BLVD., PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER JOSEPH E Director 2324 EAST LAKEVIEW AVE, PENSACOLA, FL, 32504
TURNER HAROLD A Director 403 DEER POINTE DR., GULF BREEZE, FL, 32561
SHELL STEPHEN B Agent 226 S. PALAFOX, 9TH FLOOR, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-02 - -
CANCEL ADM DISS/REV 2007-07-20 - -
REGISTERED AGENT NAME CHANGED 2007-07-20 SHELL, STEPHEN BESQ -
REGISTERED AGENT ADDRESS CHANGED 2007-07-20 226 S. PALAFOX, 9TH FLOOR, PENSACOLA, FL 32502 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2008-09-02
ANNUAL REPORT 2008-04-15
REINSTATEMENT 2007-07-20
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State