Search icon

JMG PROPERTY MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: JMG PROPERTY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMG PROPERTY MANAGEMENT CORP. 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000100929
FEI/EIN Number 161634900

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

Address: 957 SE 10TH COURT, POMPANO BEACH, FL, 33060
Mail Address: 957 SE 10TH COURT, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSHEIM JEFFREY L President 957 SE 10TH COURT, POMPANO BEACH, FL, 33060
GROSHEIM JEFFREY L Agent 957 SW 10TH CT, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 957 SE 10TH COURT, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2008-04-17 957 SE 10TH COURT, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2008-04-17 GROSHEIM, JEFFREY L -
CANCEL ADM DISS/REV 2004-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-15

Date of last update: 03 May 2025

Sources: Florida Department of State