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 |
Name | Role | Address |
---|---|---|
STATEN III THOMAS H | TASC | 10200 RICHMOND AVENUE SUITE 250, HOUSTON, TX, 77042 |
Name | Role | Address |
---|---|---|
SMETZER BONNIE B | Executive Vice President | 4840 DAIRY ROAD, SUITE 104, MELBOURNE, FL, 32904 |
Name | Role | Address |
---|---|---|
McGrath Michael R | Chief Executive Officer | 950 Corbindale Road, Houston, TX, 77024 |
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 |
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 Feb 2025
Sources: Florida Department of State