Entity Name: | SJM GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SJM GROUP, 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: | 19 Jan 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P99000005134 |
FEI/EIN Number |
650889657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1149, AUBURN, AL, 36831 |
Address: | 5310 BAYVIEW DR, FORT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN GERALD | President | 5310 BAYVIEW DR, FORT LAUDERDALE, FL, 33308 |
COHEN GERALD | Agent | 5310 BAYVIEW DR, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-06 | 5310 BAYVIEW DR, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-06 | 5310 BAYVIEW DR, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2002-02-27 | 5310 BAYVIEW DR, FORT LAUDERDALE, FL 33308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001042515 | ACTIVE | 1000000313476 | MIAMI-DADE | 2013-05-28 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000522988 | TERMINATED | 1000000313482 | MIAMI-DADE | 2013-02-28 | 2033-03-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000561096 | TERMINATED | 1000000313475 | LEON | 2012-12-04 | 2026-09-09 | $ 42.62 | 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 | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-01-19 |
ANNUAL REPORT | 2007-01-25 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State