Search icon

JMC SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JMC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Nov 1983 (42 years ago)
Document Number: 689693
FEI/EIN Number 592027039
Address: 37 W SMITH STREET, WINTER GARDEN, FL, 34787, US
Mail Address: P.O. BOX 770279, WINTER GARDEN, FL, 34777, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITO DEBRA L Treasurer 37 W SMITH STREET, WINTER GARDEN, FL, 34787
CITO JOSEPH M President 37 W SMITH STREET, WINTER GARDEN, FL, 34787
CITO JOSEPH M Director 37 W SMITH STREET, WINTER GARDEN, FL, 34787
JOHNSON AMBER JADE F Agent 1201 S. ORLANDO AVENUE, WINTER PARK, FL, 32789

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-04 1201 S. ORLANDO AVENUE, SUITE 350, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-01-19 37 W SMITH STREET, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 37 W SMITH STREET, WINTER GARDEN, FL 34787 -
NAME CHANGE AMENDMENT 1983-11-17 JMC SERVICES, INC. -

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
416482.00
Total Face Value Of Loan:
416482.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-07
Type:
Complaint
Address:
2825 JUDGE FRAN JAMIESON WAY, MELBOURNE, FL, 32940
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
215
Initial Approval Amount:
$416,482
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$416,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$421,607.04
Servicing Lender:
Carter Bank & Trust
Use of Proceeds:
Payroll: $416,482

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State