Search icon

JMC SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: JMC SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMC SOUTH, 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: 24 Jul 1986 (39 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J25992
FEI/EIN Number 592700157

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

Address: 3964 HUNTERS RIDGE WAY, TITUSVILLE, FL, 32796, US
Mail Address: 3964 HUNTERS RIDGE WAY, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JEFFERY M President 3964 HUNTERS RIDGE WAY, TITUSVILLE, FL
WILLIAMS JEFFERY M Agent 3964 HUNTERS RIDGE WAY, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 3964 HUNTERS RIDGE WAY, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2003-04-17 3964 HUNTERS RIDGE WAY, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 3964 HUNTERS RIDGE WAY, TITUSVILLE, FL 32796 -
NAME CHANGE AMENDMENT 2001-06-20 JMC SOUTH, INC. -
REGISTERED AGENT NAME CHANGED 1993-03-24 WILLIAMS, JEFFERY M -

Documents

Name Date
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-22
Name Change 2001-06-20
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State