Search icon

JML MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JML MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JML MANAGEMENT SERVICES, 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: 17 Oct 2002 (23 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: P02000112082
FEI/EIN Number 030488546

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

Address: 7395 SEDONA WAY, DELRAY BEACH, FL, 33446, US
Mail Address: 7395 SEDONA WAY, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTKER JACK M President 7395 SEDONA WAY, DELRAY BEACH, FL, 33446
LOTKER JACK M Director 7395 SEDONA WAY, DELRAY BEACH, FL, 33446
FRIEDMAN ROSENWASSER & GOLDBAUM, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 7280 W. PALMETTO PARK RD - STE. 202, BOCA RATON, FL 33433 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-07 FRIEDMAN, ROSENWASSER & GOLDBAUM, P.A. -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-11
Reg. Agent Change 2017-11-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-05
REINSTATEMENT 2013-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State