Search icon

JOMANYSE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JOMANYSE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOMANYSE & ASSOCIATES, 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: 16 Oct 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000085713
FEI/EIN Number 650385183

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

Address: 3031 NW 78TH AVE, HOLLYWOOD, FL, 33024
Mail Address: 3031 NW 78TH AVE, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABORDE LUCIEN President 875 NW 213TH LANE #201, MIAMI, FL, 33169
LABORDE LUCIEN Director 875 NW 213TH LANE #201, MIAMI, FL, 33169
JEAN-LOUIS K. ELIZABETH Vice President 3031 NW 78TH AVE, HOLLYWOOD, FL, 33024
JEAN-LOUIS K. ELIZABETH Director 3031 NW 78TH AVE, HOLLYWOOD, FL, 33024
LONGCHAMP GEORGETTE Vice President 3031 NW 78TH AVE, HOLLYWOOD, FL, 33024
LONGCHAMP GEORGETTE Treasurer 3031 NW 78TH AVE, HOLLYWOOD, FL, 33024
LONGCHAMP GEORGETTE Director 3031 NW 78TH AVE, HOLLYWOOD, FL, 33024
JEAN-LOUIS ELIZABETH K Agent 3031 NW 78TH AVE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-08-11 JEAN-LOUIS, ELIZABETH K -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-10-15
ANNUAL REPORT 1997-08-11
DOCUMENTS PRIOR TO 1997 1996-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State