Entity Name: | JMG REALTY, 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: | 10 Jun 1997 (28 years ago) |
Date of dissolution: | 23 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Mar 2022 (3 years ago) |
Document Number: | F97000003023 |
FEI/EIN Number |
582287566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5605 GLENRIDGE DR, STE. 1010, ATLANTA, GA, 30342, US |
Mail Address: | 950 CORBINDALE ROAD - STE. 300, HOUSTON, TX, 77024 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
STATEN III THOMAS H | TASC | 10200 RICHMOND AVENUE SUITE 250, HOUSTON, TX, 77042 |
SMETZER BONNIE B | Executive Vice President | 4840 DAIRY ROAD, SUITE 104, MELBOURNE, FL, 32904 |
McGrath Michael R | Chief Executive Officer | 950 Corbindale Road, Houston, TX, 77024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 5605 GLENRIDGE DR, STE. 1010, ATLANTA, GA 30342 | - |
REGISTERED AGENT CHANGED | 2022-03-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-03 | 5605 GLENRIDGE DR, STE. 1010, ATLANTA, GA 30342 | - |
CANCEL ADM DISS/REV | 2006-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JMG REALTY, INC. VS ROBERT WALKER and TAMIKO PEELE a/k/a TAMIKO WALKER | 4D2018-3684 | 2018-12-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JMG REALTY, INC. |
Role | Petitioner |
Status | Active |
Representations | Ryan McCain |
Name | ROBERT WALKER INC. |
Role | Respondent |
Status | Active |
Representations | DEBI V. RUMPH |
Name | Tamiko Walker *C* |
Role | Respondent |
Status | Active |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-10 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-01-10 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 17, 2018 petition for writ of certiorari is denied; further,ORDERED that the respondents' December 31, 2018 motion for attorney's fees is denied.GERBER, C.J., CONNER and KUNTZ, JJ., concur. |
Docket Date | 2018-12-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Robert Walker |
Docket Date | 2018-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-12-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2018-12-17 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | JMG REALTY, INC. |
Docket Date | 2018-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Withdrawal | 2022-03-23 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-26 |
Reg. Agent Change | 2017-07-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State