Search icon

JMC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JMC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMC SERVICES, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Nov 1983 (41 years ago)
Document Number: 689693
FEI/EIN Number 592027039

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

Address: 37 W SMITH STREET, WINTER GARDEN, FL, 34787, US
Mail Address: P.O. BOX 770279, WINTER GARDEN, FL, 34777, US
ZIP code: 34787
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339538761 0420600 2014-01-07 2825 JUDGE FRAN JAMIESON WAY, MELBOURNE, FL, 32940
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-01-07
Case Closed 2014-01-16

Related Activity

Type Complaint
Activity Nr 866376
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3690507209 2020-04-27 0491 PPP 37 W. Smith St., Winter Garden, FL, 34787-3582
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416482
Loan Approval Amount (current) 416482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445435
Servicing Lender Name Carter Bank & Trust
Servicing Lender Address 1300, Kings Mountain Rd, Martinsville, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-3582
Project Congressional District FL-10
Number of Employees 215
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445435
Originating Lender Name Carter Bank & Trust
Originating Lender Address Martinsville, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421607.04
Forgiveness Paid Date 2021-07-26

Date of last update: 01 May 2025

Sources: Florida Department of State