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