Search icon

JMG REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State