Search icon

J M & P CONSULTING, INC

Company Details

Entity Name: J M & P CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000088933
FEI/EIN Number 510478067
Address: 6000 NW 130 AVENUE, OCALA, FL, 34482
Mail Address: 6000 NW 130 AVENUE, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BOHORQUEZ JUAN M Agent 6000 NW 130 AVENUE, OCALA, FL, 34482

President

Name Role Address
BOHORQUEZ JUAN M President 6000 NW 130 AVENUE, OCALA, FL, 34482

Secretary

Name Role Address
BOHORQUEZ JUAN M Secretary 6000 NW 130 AVENUE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 6000 NW 130 AVENUE, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2010-04-30 6000 NW 130 AVENUE, OCALA, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 6000 NW 130 AVENUE, OCALA, FL 34482 No data
NAME CHANGE AMENDMENT 2004-12-06 J M & P CONSULTING, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001077707 ACTIVE 1000000194452 MARION 2010-11-12 2030-11-24 $ 9,172.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-20
Name Change 2004-12-06
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State