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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M. T. J. B. VS J. M. P. | 2D2019-1578 | 2019-04-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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