Search icon

JMA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JMA ENTERPRISES, 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: 03 Dec 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000102638
FEI/EIN Number 593546033

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

Address: 13940 ICOT BLVD, CLEARWATER, FL, 33760
Mail Address: PO BOX 8030, CLEARWATER, FL, 33758-8030
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALKI MICHAEL President PO BOX 8030, CLEARWATER, FL, 33758
MALKI MICHAEL Director PO BOX 8030, CLEARWATER, FL, 33758
MALKI LUCINE Director PO BOX 8030, CLEARWATER, FL, 33758
MALKI MICHAEL Agent 13940 ICOT BLVD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-22 13940 ICOT BLVD, CLEARWATER, FL 33760 -
CANCEL ADM DISS/REV 2009-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-22 13940 ICOT BLVD, CLEARWATER, FL 33760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2000-03-06 JMA ENTERPRISES, INC. -
CHANGE OF MAILING ADDRESS 1999-03-01 13940 ICOT BLVD, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000478664 ACTIVE 1000000224783 PINELLAS 2011-07-12 2031-08-03 $ 9,320.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000478334 ACTIVE 1000000224734 PINELLAS 2011-07-12 2031-08-03 $ 595,574.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000011129 LAPSED 09-08914-CI-7 6TH JUD CIR CRT PINELLAS CNTY 2009-12-10 2015-01-14 $143,924.62 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J08900013288 LAPSED 08-CA-7613 HILLSBOROUGH CTY CIR CIVIL DIV 2008-07-24 2013-07-28 $8640.22 TAMPA TRI-COUNTY OWNER, LLC, 13300 MCCORMICK OWNER, LLC, TAMPA, FL 33626

Documents

Name Date
REINSTATEMENT 2009-12-22
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-11
REINSTATEMENT 2005-11-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-01-23
Name Change 2000-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State