Search icon

THE "J. M. P." COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE "J. M. P." COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE "J. M. P." COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Aug 1983 (42 years ago)
Date of dissolution: 06 Oct 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: G52316
FEI/EIN Number 592324797

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 235 MARINE VIEW DRIVE SW, OCEAN SHORES, WA, 98569, US
Mail Address: PO BOX 849, OCEAN SHORES, WA, 98569, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARISER PAUL S President PO BOX 849, OCEAN SHORES, WA, 98569
PARISER BENJAMIN S Secretary PO BOX 849, OCEAN SHORES, WA, 98569
PARISER BENJAMIN S Director PO BOX 849, OCEAN SHORES, WA, 98569
HOVDE RICHARD Assistant Secretary PO BOX 849, OCEAN SHORES, WA, 98569
HOVDE RICHARD Director PO BOX 849, OCEAN SHORES, WA, 98569
SCHWARTZ ROBERT M Agent 4700 NW BOCA RATON BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 235 MARINE VIEW DRIVE SW, OCEAN SHORES, WA 98569 -
CHANGE OF MAILING ADDRESS 2008-03-06 235 MARINE VIEW DRIVE SW, OCEAN SHORES, WA 98569 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-09 4700 NW BOCA RATON BLVD., SUITE 104, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1999-04-14 SCHWARTZ, ROBERT M -

Court Cases

Title Case Number Docket Date Status
M. T. J. B. VS J. M. P. 2D2019-1578 2019-04-25 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011DR-011013-0000-00

Parties

Name M. T. J. B.
Role Appellant
Status Active
Representations MARK A. SESSUMS, ESQ.
Name THE "J. M. P." COMPANY, INC.
Role Appellee
Status Active
Representations MICHAEL S. FARRELL, ESQ.
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of M. T. J. B.
Docket Date 2019-08-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 2, 2019.
Docket Date 2019-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of M. T. J. B.
Docket Date 2019-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of M. T. J. B.
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of M. T. J. B.
Docket Date 2019-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED YANCEY, 1229 PGS.
On Behalf Of POLK CLERK
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERNITY
On Behalf Of M. T. J. B.
Docket Date 2019-04-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Voluntary Dissolution 2010-10-06
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State