Entity Name: | JAYMOR U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAYMOR U.S.A., 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: | 08 Oct 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P98000086603 |
FEI/EIN Number |
650880728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 163 E INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32118, US |
Mail Address: | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCCHESE FABRIZIO | Director | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
LUCCHESE FABRIZIO | President | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
LUCCHESE FABRIZIO | Secretary | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
LUCCHESE FABRIZIO | Treasurer | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118 |
Gray N. Dwayne Jr., Es | Agent | 315 E. ROBINSON STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 163 E INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2020-01-07 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 163 E INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32118 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | Gray, N. Dwayne, Jr., Esquire | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000653871 | ACTIVE | 1000000842170 | COLUMBIA | 2019-09-26 | 2039-10-02 | $ 520.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-01-11 |
REINSTATEMENT | 2020-01-07 |
ANNUAL REPORT | 2018-08-16 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State