Search icon

JMC DESIGN AND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: JMC DESIGN AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMC DESIGN AND DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1987 (38 years ago)
Document Number: J99887
FEI/EIN Number 592854830

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

Address: 2201 4TH ST. N., STE 200, ST. PETERSBURG, FL, 33704-2720
Mail Address: 2201 4TH ST. N., STE 200, ST. PETERSBURG, FL, 33704-2720
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cheezem J. M President 2201 4TH ST. N., STE 200, ST. PETERSBURG, FL, 337042720
Baar James A Secretary 2201 4TH ST. N., STE 200, ST. PETERSBURG, FL, 337042720
JMC DEVELOPMENT CORPORATION Shar -
CHEEZEM J M Agent 2201 4TH STREET NORTH, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 CHEEZEM, J Michael -
CHANGE OF PRINCIPAL ADDRESS 1993-03-30 2201 4TH ST. N., STE 200, ST. PETERSBURG, FL 33704-2720 -
CHANGE OF MAILING ADDRESS 1993-03-30 2201 4TH ST. N., STE 200, ST. PETERSBURG, FL 33704-2720 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-30 2201 4TH STREET NORTH, STE. 200, ST. PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-03
Type:
Planned
Address:
25 BELLVIEW BLVD, BELLEAIR, FL, 33756
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-15
Type:
Planned
Address:
770 S. GULFVIEW BLVD., CLEARWATER, FL, 33767
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-11
Type:
Planned
Address:
470 MANDALAY AVE., CLEARWATER, FL, 33767
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-20
Type:
Planned
Address:
2601 N. PENINSULA AVE., NEW SMYRNA BEACH, FL, 32169
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-17
Type:
Unprog Rel
Address:
470 MANDALAY AVE., CLEARWATER, FL, 33767
Safety Health:
Safety
Scope:
Partial

Date of last update: 03 Jun 2025

Sources: Florida Department of State