Search icon

JOJOMON, INC. - Florida Company Profile

Company Details

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

JOJOMON, 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: 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: 01 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: P97000067189
FEI/EIN Number 593461226

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

Address: 24600 S. TAMIAMI TRAIL, #212, BONITA SPRINGS, FL, 34134, US
Mail Address: 24600 S. TAMIAMI TRAIL, #212, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONDRY JOSEPH H Director 24600 S TAMIAMI TR, # 212, BONITA SPRINGS, FL, 34134
MONDRY KATHRYN M. Director 24600 S TAMIAMI TR, # 212, BONITA SPRINGS, FL, 34134
MONDRY JOSHUA L Director 24600 S TAMIAMI TR, # 212, BONITA SPRINGS, FL, 34134
MONDRY JOSEPH H Agent 24600 S TAMIAMI TRAIL,, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 MONDRY, JOSEPH H -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-20 24600 S. TAMIAMI TRAIL, #212, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 24600 S. TAMIAMI TRAIL, #212, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 24600 S TAMIAMI TRAIL,, # 212, BONITA SPRINGS, FL 34134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000260619 TERMINATED 1000000145298 LEE 2009-10-21 2030-02-16 $ 5,965.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2024-11-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-05
REINSTATEMENT 2021-01-20
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-06-06
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State