Search icon

JMK HOLDINGS, INC.

Company Details

Entity Name: JMK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Oct 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2000 (24 years ago)
Document Number: 297611
FEI/EIN Number 59-1118429
Address: 6650 SW 102 street, Pinecrest, fl 33156 AF
Mail Address: 1054 Deer Ridge Rd, cedar Mountain, NC 28718
Place of Formation: FLORIDA

Agent

Name Role Address
KOLISCH , james Agent 6650 SW102 st, Pinecrest, FL 33156

President

Name Role Address
KOLISCH, JAMES M President 6650 SW 102 st, Pinecrest, fl 33156 AF

Secretary

Name Role Address
KOLISCH, KAREN Secretary 1054 Deer Ridge rd, cedar mountain, NC 28718

Treasurer

Name Role Address
KOLISCH, KAREN Treasurer 1054 Deer Ridge rd, cedar mountain, NC 28718

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 6650 SW102 st, Pinecrest, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 6650 SW 102 street, Pinecrest, fl 33156 AF No data
CHANGE OF MAILING ADDRESS 2014-03-28 6650 SW 102 street, Pinecrest, fl 33156 AF No data
REGISTERED AGENT NAME CHANGED 2014-03-28 KOLISCH , james No data
REINSTATEMENT 2000-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1998-07-29 JMK HOLDINGS, INC. No data
NAME CHANGE AMENDMENT 1974-12-31 J.M. KOLISCH INSURANCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State