Search icon

JMS DESIGNS OF FLORIDA, INC.

Company Details

Entity Name: JMS DESIGNS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000029413
FEI/EIN Number 223368517
Address: 10275 NW 46TH ST, SUNRISE, FL, 33351
Mail Address: 10275 NW 46TH ST, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHARKEY BRUCE M Agent 1396 CAMELLIA CIR, WESTON, FL, 33326

President

Name Role Address
SHARKEY BRUCE M President 1396 CAMELLIA CIR, WESTON, FL, 33326

Vice President

Name Role Address
SHARKEY SUSAN L Vice President 1396 CAMELLIA CIR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-01 SHARKEY, BRUCE MMR. No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 1396 CAMELLIA CIR, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-09 10275 NW 46TH ST, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2004-01-09 10275 NW 46TH ST, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-09
Domestic Profit 2003-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State