Search icon

JM DEALER SERVICES, INC.

Company Details

Entity Name: JM DEALER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 May 2005 (20 years ago)
Date of dissolution: 09 Aug 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Aug 2019 (5 years ago)
Document Number: F05000003121
FEI/EIN Number 84-1659776
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

President

Name Role Address
Burns Brent D President 500 Jim Moran Blvd., Deerfield Beach, FL, 33442

Grou

Name Role Address
Artusi Stephen P Grou 500 Jim Moran Blvd., Deerfield Beach, FL, 33442

Treasurer

Name Role Address
Gebhard Eric M Treasurer 500 Jim Moran Blvd., Deerfield Beach, FL, 33442

Chief Financial Officer

Name Role Address
Haeffner Robert J Chief Financial Officer 500 Jim Moran Blvd., Deerfield Beach, FL, 33442

Vice President

Name Role Address
Magner Kimberly M Vice President 500 Jim Moran Blvd., Deerfield Beach, FL, 33442

Assi

Name Role Address
Sheptak Peter D Assi 500 Jim Moran Blvd., Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-09 No data No data
CHANGE OF MAILING ADDRESS 2019-08-09 500 Jim Moran Blvd., Deerfield Beach, FL 33442 No data
REGISTERED AGENT CHANGED 2019-08-09 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 500 Jim Moran Blvd., Deerfield Beach, FL 33442 No data

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 Feb 2025

Sources: Florida Department of State