Search icon

JMS GROUP CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: JMS GROUP CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMS GROUP CONTRACTING 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: 11 Jan 2001 (24 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: P01000005328
FEI/EIN Number 593703220

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

Address: 12385 74TH AVENUE NORTH, SEMINOLE, FL, 33772, US
Mail Address: 12385 74TH AVENUE NORTH, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JASON President 12385 74TH AVENUE NORTH, SEMINOLE, FL, 33772
SANCHEZ JASON Director 12385 74TH AVENUE NORTH, SEMINOLE, FL, 33772
SANCHEZ JASON Agent 12385 74TH AVENUE NORTH, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2019-09-03 - -
VOLUNTARY DISSOLUTION 2019-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-31 12385 74TH AVENUE NORTH, SEMINOLE, FL 33772 -
REINSTATEMENT 2015-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-31 12385 74TH AVENUE NORTH, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2015-12-31 12385 74TH AVENUE NORTH, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000391746 ACTIVE 21-CC-058362 HILLSBOROUGH COUNTY 2022-03-30 2029-06-26 $11,909.52 MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J10000388543 LAPSED 52-20009-CA-019461XXCICI PINELLAS COUNTY 2010-02-19 2015-03-09 $18,527.76 BUILDER SERVICES GROUP, INC., 260 JIMMY ANN DRIVE, DAYTONA BEACH, FL 32114
J09002226560 LAPSED 09-003752-SC PINELLAS SMALL CLAIMS 2009-11-24 2014-12-01 $3,961.94 RIDGEWAY'S, LLC D/B/A NGI DIGITAL, 5005 WEST LAUREL STREET, SUITE 216, TAMPA, FL 33607
J09002105459 LAPSED 07-1612-CO-39 CIRCUIT COURT PINELLAS CNTY 2009-06-01 2014-08-12 $7,259.34 SUNBELT WELDING AND FABRICATION, INC., 12401 66TH STREET NORTH, SUITE B, LARGO, FL 33773
J09001189496 LAPSED 08-12604-CO-42 SIXTH JUDICIAL, PINELLAS CO. 2009-04-27 2014-05-05 $10,441.62 HENDRICK ROOFING, INC., 1956 WOLFORD ROAD, CLAERWATER, FL 33760

Documents

Name Date
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-19
Revocation of Dissolution 2019-09-03
Voluntary Dissolution 2019-08-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-02
Reinstatement 2015-12-31
ANNUAL REPORT 2014-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State