Search icon

JMG REALTY, INC.

Company Details

Entity Name: JMG REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 5605 GLENRIDGE DR, STE. 1010, ATLANTA, GA, 30342, US
Mail Address: 950 CORBINDALE ROAD - STE. 300, HOUSTON, TX, 77024
Place of Formation: GEORGIA

TASC

Name Role Address
STATEN III THOMAS H TASC 10200 RICHMOND AVENUE SUITE 250, HOUSTON, TX, 77042

Executive Vice President

Name Role Address
SMETZER BONNIE B Executive Vice President 4840 DAIRY ROAD, SUITE 104, MELBOURNE, FL, 32904

Chief Executive Officer

Name Role Address
McGrath Michael R Chief Executive Officer 950 Corbindale Road, Houston, TX, 77024

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-23 No data No data
CHANGE OF MAILING ADDRESS 2022-03-23 5605 GLENRIDGE DR, STE. 1010, ATLANTA, GA 30342 No data
REGISTERED AGENT CHANGED 2022-03-23 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 5605 GLENRIDGE DR, STE. 1010, ATLANTA, GA 30342 No data
CANCEL ADM DISS/REV 2006-10-18 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO 10-1181 (62)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-001774 (AP)

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State