Search icon

JAYMOR U.S.A., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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