Search icon

J.M.T. MANUFACTURING, INC.

Company Details

Entity Name: J.M.T. MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000107059
FEI/EIN Number 364540194
Address: 7833 Griswold Loop, New Port Richey, FL, 34655, US
Mail Address: 7833 Griswold Loop, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
VUONO MELISSA Agent 7833 Griswold Loop, New Port Richey, FL, 34655

President

Name Role Address
FRANCISCO JAMES President 7833 GRISWOLD LOOP, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
FRANCISCO JAMES Treasurer 7833 GRISWOLD LOOP, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
FRANCISCO JAMES Director 7833 GRISWOLD LOOP, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
Vuono Melissa Mvp Vice President 7833 Griswold Loop, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 7833 Griswold Loop, New Port Richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2019-03-26 7833 Griswold Loop, New Port Richey, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 7833 Griswold Loop, New Port Richey, FL 34655 No data
AMENDMENT AND NAME CHANGE 2013-07-29 J.M.T. MANUFACTURING, INC. No data
REGISTERED AGENT NAME CHANGED 2013-07-29 VUONO, MELISSA No data

Documents

Name Date
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-21
Amendment and Name Change 2013-07-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State