JMD OFFICE INTERIORS, INC. - Florida Company Profile
| Entity Name: | JMD OFFICE INTERIORS, INC. |
| Jurisdiction: | FLORIDA |
| Filing Type: | Domestic Profit |
| Status: | Inactive |
| Date Filed: | 16 Mar 2000 (25 years ago) |
| Date of dissolution: | 23 Sep 2022 (3 years ago) |
| Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
| Event Date Filed: | 23 Sep 2022 (3 years ago) |
| Document Number: | P00000027172 |
| FEI/EIN Number | 650998503 |
| Address: | 802 W Windward Way, Apt 303, Lantana, FL, 33462, US |
| Mail Address: | 802 W Windward Way, Apt 303, Lantana, FL, 33462, US |
| ZIP code: | 33462 |
| City: | Lake Worth |
| County: | Palm Beach |
| Place of Formation: | FLORIDA |
| Name | Role | Address |
|---|---|---|
| Daley Jill | President | 802 W Windward Way, Lantana, FL, 33462 |
| Daley Jill | Director | 802 W Windward Way, Lantana, FL, 33462 |
| DALEY JILL | Agent | 802 W Windward Way, Lantana, FL, 33462 |
| Event Type | Filed Date | Value | Description |
|---|---|---|---|
| ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
| REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 802 W Windward Way, Apt 303, Lantana, FL 33462 | - |
| CHANGE OF MAILING ADDRESS | 2021-01-27 | 802 W Windward Way, Apt 303, Lantana, FL 33462 | - |
| CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 802 W Windward Way, Apt 303, Lantana, FL 33462 | - |
| REINSTATEMENT | 2019-01-07 | - | - |
| ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
| REINSTATEMENT | 2017-07-26 | - | - |
| ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
| REGISTERED AGENT NAME CHANGED | 2015-04-29 | DALEY, JILL | - |
| REINSTATEMENT | 2014-10-22 | - | - |
| Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
|---|---|---|---|---|---|---|---|
| J12001036444 | TERMINATED | 1000000405627 | MIAMI-DADE | 2012-12-12 | 2032-12-19 | $ 756.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
| J12000167042 | TERMINATED | 1000000255336 | DADE | 2012-03-01 | 2032-03-07 | $ 1,672.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
| Name | Date |
|---|---|
| ANNUAL REPORT | 2021-01-27 |
| ANNUAL REPORT | 2020-03-19 |
| REINSTATEMENT | 2019-01-07 |
| REINSTATEMENT | 2017-07-26 |
| AMENDED ANNUAL REPORT | 2015-04-29 |
| ANNUAL REPORT | 2015-03-20 |
| REINSTATEMENT | 2014-10-22 |
| ANNUAL REPORT | 2010-04-30 |
| ANNUAL REPORT | 2009-04-29 |
| ANNUAL REPORT | 2008-01-15 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State