Search icon

JMJ CLEANING COMPANY - Florida Company Profile

Company Details

Entity Name: JMJ CLEANING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMJ CLEANING COMPANY 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: 24 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000065728
FEI/EIN Number 593524996

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

Address: 11196 156TH ST, MC ALPIN, FL, 32062
Mail Address: PO BOX 908, LIVE OAK, FL, 32064
ZIP code: 32062
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCICERO MICHELLE R Director 11196 156TH ST, MC ALPIN, FL, 32062
LOCICERO JENNA L Director 11196 156TH ST, MC ALPIN, FL, 32062
LOCICERO MICHELLE Agent 11196 156TH ST, MC ALPIN, FL, 32062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 11196 156TH ST, MC ALPIN, FL 32062 -
CHANGE OF MAILING ADDRESS 2007-05-02 11196 156TH ST, MC ALPIN, FL 32062 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 11196 156TH ST, MC ALPIN, FL 32062 -
NAME CHANGE AMENDMENT 2005-04-05 JMJ CLEANING COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000096678 ACTIVE 1000000072365 1442 347 2008-02-11 2028-03-26 $ 4,222.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000147606 ACTIVE 1000000049765 17753 00677 2007-05-11 2027-05-16 $ 3,054.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J07000077423 ACTIVE 1000000043143 1363 388 2007-02-22 2027-03-21 $ 3,373.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06000159033 ACTIVE 1000000027915 16535 000343 2006-05-31 2026-07-19 $ 29,477.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-15
Name Change 2005-04-05
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State