Entity Name: | JMC CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000065801 |
FEI/EIN Number | 200063511 |
Address: | 9472 PINION DRIVE, LAKE WORTH, FL, 33467 |
Mail Address: | 9472 PINION DRIVE, LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGNER JOEL V | Agent | 9472 PINION DRIVE, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
MAGNER JOEL E | President | 9472 PINION DRIVE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-20 | MAGNER, JOEL VPRES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-20 | 9472 PINION DRIVE, LAKE WORTH, FL 33467 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-01 | 9472 PINION DRIVE, LAKE WORTH, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2004-03-01 | 9472 PINION DRIVE, LAKE WORTH, FL 33467 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000461461 | LAPSED | 2016-SC-004542-XXXX-SB | PALM BEACH COUNTY | 2016-08-02 | 2021-08-05 | $3350.80 | MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State