JMK HOLDINGS, INC. - Florida Company Profile

Entity Name: | JMK HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2000 (25 years ago) |
Document Number: | 297611 |
FEI/EIN Number | 591118429 |
Address: | 6650 SW 102 street, Pinecrest, fl, 33156, AF |
Mail Address: | 1054 Deer Ridge Rd, cedar Mountain, NC, 28718, US |
ZIP code: | 33156 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLISCH JAMES M | President | 6650 SW 102 st, Pinecrest, fl, 33156 |
KOLISCH KAREN | Secretary | 1054 Deer Ridge rd, cedar mountain, NC, 28718 |
KOLISCH KAREN | Treasurer | 1054 Deer Ridge rd, cedar mountain, NC, 28718 |
KOLISCH james | Agent | 6650 SW102 st, Pinecrest, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-28 | 6650 SW102 st, Pinecrest, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-28 | 6650 SW 102 street, Pinecrest, fl 33156 AF | - |
CHANGE OF MAILING ADDRESS | 2014-03-28 | 6650 SW 102 street, Pinecrest, fl 33156 AF | - |
REGISTERED AGENT NAME CHANGED | 2014-03-28 | KOLISCH , james | - |
REINSTATEMENT | 2000-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1998-07-29 | JMK HOLDINGS, INC. | - |
NAME CHANGE AMENDMENT | 1974-12-31 | J.M. KOLISCH INSURANCE, INC. | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State