Search icon

IWO JIMA MEMORABILIA CORPORATION - Florida Company Profile

Company Details

Entity Name: IWO JIMA MEMORABILIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IWO JIMA MEMORABILIA CORPORATION 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: 12 Oct 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: V71728
FEI/EIN Number 650363402

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

Address: 600 S 46 AVE, HOLLYWOOD, FL, 33021
Mail Address: 600 S 46 AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIFF, JACOB Director 600 S 46 AVE, HOLYWOOD, FL
BENNETT, LOUISA J. Secretary 10825 FOREST RUN DR, BRADENTON, FL
JACKSON, KENNETH H. President 10825 FOREST RUN DR, BRADENTON, FL
JACKSON, KENNETH H. Director 10825 FOREST RUN DR, BRADENTON, FL
SCHIFF, JACOB Vice President 600 S 46 AVE, HOLYWOOD, FL
BENNETT, LOUISA J. Treasurer 10825 FOREST RUN DR, BRADENTON, FL
BENNETT, LOUISA J. Director 10825 FOREST RUN DR, BRADENTON, FL
WALLOVER, JAMES I. Director 430 COLLEGE AVE, BEVER, PA
SCHIFF, JACOB Agent 600 S 46 AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State