Search icon

J & M ENTERPRISES OF ORLANDO, INC. - Florida Company Profile

Company Details

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

J & M ENTERPRISES OF ORLANDO, 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: 10 Jan 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V06010
FEI/EIN Number 593111781

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

Address: 2904 NW 28th Street, Lauderdale Lakes, FL, 33311, US
Mail Address: 2904 NW 28th Street, Lauderdale Lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, W.E. MANNY Chief Executive Officer 640 LEE RD., ORLANDO, FL, 32810
ADAMS, W.E. MANNY Director 640 LEE RD., ORLANDO, FL, 32810
CARDINAL, JAMES R. DPO 2904 NW 28th Street, Lauderdale Lakes, FL, 33311
SPEIGEL HOWARD A Agent 1801 LEE ROAD, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03178700101 A&R MEMORIALS EXPIRED 2003-06-27 2013-12-31 - P.O.BOX 568798, ORLANDO, FL, 32856-8798

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-22 2904 NW 28th Street, Bldg 10, Lauderdale Lakes, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 2904 NW 28th Street, Bldg 10, Lauderdale Lakes, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 1801 LEE ROAD, SUITE 265, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2006-01-18 SPEIGEL, HOWARD AATTORNY -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State