Search icon

JM DEALER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JM DEALER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2005 (20 years ago)
Date of dissolution: 09 Aug 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: F05000003121
FEI/EIN Number 84-1659776

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

Address: 500 Jim Moran Blvd., Deerfield Beach, FL, 33442, US
Mail Address: 100 JIM MORAN BVD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Burns Brent D President 500 Jim Moran Blvd., Deerfield Beach, FL, 33442
Artusi Stephen P Grou 500 Jim Moran Blvd., Deerfield Beach, FL, 33442
Gebhard Eric M Treasurer 500 Jim Moran Blvd., Deerfield Beach, FL, 33442
Haeffner Robert J Chief Financial Officer 500 Jim Moran Blvd., Deerfield Beach, FL, 33442
Magner Kimberly M Vice President 500 Jim Moran Blvd., Deerfield Beach, FL, 33442
Sheptak Peter D Assi 500 Jim Moran Blvd., Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-09 - -
CHANGE OF MAILING ADDRESS 2019-08-09 500 Jim Moran Blvd., Deerfield Beach, FL 33442 -
REGISTERED AGENT CHANGED 2019-08-09 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 500 Jim Moran Blvd., Deerfield Beach, FL 33442 -

Documents

Name Date
Withdrawal 2019-08-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16
AMENDED ANNUAL REPORT 2014-07-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State