Search icon

JMC SERVICES, INC.

Company Details

Entity Name: JMC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Nov 1983 (41 years ago)
Document Number: 689693
FEI/EIN Number 59-2027039
Mail Address: P.O. BOX 770279, WINTER GARDEN, FL 34777
Address: 37 W SMITH STREET, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, AMBER JADE F Agent 1201 S. ORLANDO AVENUE, SUITE 350, WINTER PARK, FL 32789

Treasurer

Name Role Address
CITO, DEBRA L Treasurer 37 W SMITH STREET, WINTER GARDEN, FL 34787

President

Name Role Address
CITO, JOSEPH M President 37 W SMITH STREET, WINTER GARDEN, FL 34787

Director

Name Role Address
CITO, JOSEPH M Director 37 W SMITH STREET, WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900671 RENAISSANCE MASTER STONECARE EXPIRED 2009-01-12 2014-12-31 No data PO BOX 570, BOONES MILL, VA, 24065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-06-04 JOHNSON, AMBER JADE F No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-04 1201 S. ORLANDO AVENUE, SUITE 350, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2006-01-19 37 W SMITH STREET, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 37 W SMITH STREET, WINTER GARDEN, FL 34787 No data
NAME CHANGE AMENDMENT 1983-11-17 JMC SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State