Search icon

JMC CONTRACTORS, INC.

Company Details

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

Agent

Name Role Address
MAGNER JOEL V Agent 9472 PINION DRIVE, LAKE WORTH, FL, 33467

President

Name Role Address
MAGNER JOEL E President 9472 PINION DRIVE, LAKE WORTH, FL, 33467

Events

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

Debts

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

Documents

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