Search icon

JMS FLORIDA REALTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JMS FLORIDA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMS FLORIDA REALTY, 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: 31 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (5 months ago)
Document Number: P03000014473
FEI/EIN Number 593723641

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

Address: 13400 SW 86TH AVENUE, OCALA, FL, 34473
Mail Address: PO BOX 615, Daytona Beach, FL, 32114, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Mark Owner PO BOX 615, Daytona Beach, FL, 32114
HARRIS MARK Agent 13400 SW 86TH AVENUE, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-05-20 - -
CHANGE OF MAILING ADDRESS 2025-01-27 13400 SW 86TH AVENUE, OCALA, FL 34473 -
REINSTATEMENT 2025-01-27 - -
REGISTERED AGENT NAME CHANGED 2025-01-27 HARRIS, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 13400 SW 86TH AVENUE, OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 13400 SW 86TH AVENUE, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2011-04-30 13400 SW 86TH AVENUE, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2010-04-09 SPENCE, JOHN MPRES. -
CANCEL ADM DISS/REV 2010-04-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000618669 TERMINATED 1000000107075 05146 0847 2009-01-21 2029-02-11 $ 452.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000689983 ACTIVE 1000000107075 05146 0847 2009-01-21 2029-02-18 $ 452.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000098458 TERMINATED 1000000073458 04984 1453 2008-02-20 2029-01-22 $ 14,827.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000337146 ACTIVE 1000000073458 04984 1453 2008-02-20 2029-01-28 $ 14,827.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2025-01-27
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-04-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-04-23
Amendment 2003-05-30
Domestic Profit 2003-01-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State