Search icon

J & M CARPENTRY OF BUNNELL, INC. - Florida Company Profile

Company Details

Entity Name: J & M CARPENTRY OF BUNNELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & M CARPENTRY OF BUNNELL, 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: 25 Feb 1999 (26 years ago)
Date of dissolution: 24 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Jan 2014 (11 years ago)
Document Number: P99000018690
FEI/EIN Number 593561238

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

Address: 2503 OTIS STONE HUNTER RD., BUNNELL, FL, 32110
Mail Address: PO BOX 1092, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUIS JAMES D President 2503 OTTIS STONE HUNTER RD, BUNNELL, FL, 32110
MARQUIS TAMMI S Secretary 2503 OTTIS STONE HUNTER RD, BUNNELL, FL, 32110
MARQUIS JAMES D Agent 2503 OTIS STONE HUNTER RD., BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 2503 OTIS STONE HUNTER RD., BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2002-04-02 2503 OTIS STONE HUNTER RD., BUNNELL, FL 32110 -
REINSTATEMENT 2001-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000584137 TERMINATED 1000000476890 FLAGLER 2013-03-01 2023-03-13 $ 2,166.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000602826 TERMINATED 1000000231405 FLAGLER 2011-09-02 2021-09-21 $ 4,624.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
CORAPVDWN 2014-01-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State