Search icon

JMWA ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: JMWA ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMWA ARCHITECTS, 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: 16 May 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: S53290
FEI/EIN Number 650281693

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

Address: 5030 CHAMPION BLVD, SUITE G6-280, BOCA RATON, FL, 33496
Mail Address: 5030 CHAMPION BLVD, SUITE G6-280, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO CRESENCIO M Secretary 5030 CHAMPION BLVD., SUITE G6-280, BOCA RATON, FL, 33496
MYOTT STEVEN E Vice President 5030 CHAMPION BLVD., SUITE G6-280, BOCA RATON, FL, 33496
WILLIAMS JAMES R President 5030 CHAMPION BLVD., SUITE G6-280, BOCA RATON, FL, 33496
ACEVEDO RODOLFO C Director 5030 CHAMPION BLVD., SUITE G6-280, BOCA RATON, FL, 33496
WILLIAMS JAMES Agent 5030 CHAMPION BLVD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 5030 CHAMPION BLVD, SUITE G6-280, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-11 5030 CHAMPION BLVD, SUITE G6-280, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2014-06-11 WILLIAMS, JAMES -
CHANGE OF MAILING ADDRESS 2014-06-11 5030 CHAMPION BLVD, SUITE G6-280, BOCA RATON, FL 33496 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2008-12-18 JMWA ARCHITECTS, INC. -
NAME CHANGE AMENDMENT 2007-03-29 JONES MYOTT WILLIAMS ACEVEDO VAUGHN ARCHITECTS, INC. -
AMENDED AND RESTATEDARTICLES 2006-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000026927 LAPSED 10-11252 HILLSBOROUGH CIRCUIT COURT 2011-01-10 2016-01-18 $31,449.85 RIDGWAY'S, LLC, D/B/A T-SQUARE EXPRESS, 5005 WEST LAUREL, SUITE #216, TAMPA, FL 33624

Documents

Name Date
REINSTATEMENT 2014-06-11
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-23
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-30
Name Change 2008-12-18
ANNUAL REPORT 2008-06-10
ANNUAL REPORT 2007-04-19
Name Change 2007-03-29
ANNUAL REPORT 2006-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State