Search icon

JMH DEVELOPMENT USA, INC.

Company Details

Entity Name: JMH DEVELOPMENT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2011 (13 years ago)
Document Number: P04000003626
FEI/EIN Number 510494158
Address: 18 Forestview Lane, Ponte Vedra, FL, 32081, US
Mail Address: 18 Forestview Lane, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245641646 2014-05-19 2017-01-24 4375 US HIGHWAY 17, SUITE 103, FLEMING ISLAND, FL, 320034832, US 4375 US HIGHWAY 17, SUITE 103, FLEMING ISLAND, FL, 320034832, US

Contacts

Phone +1 904-269-0886
Fax 9042690499

Authorized person

Name DR. JASON MATTHEW HOSCH
Role PRESIDENT
Phone 9042690886

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH5348
State FL
Is Primary Yes

Agent

Name Role Address
HOSCH JASON M Agent 18 Forestview Lane, Ponte Vedra, FL, 32081

Director

Name Role Address
HOSCH JASON M Director 18 Forestview Lane, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08246900006 LIFE TRANSITIONS COUNSELING ACTIVE 2008-09-02 2028-12-31 No data 18 FORESTVIEW LANE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 18 Forestview Lane, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2019-02-13 18 Forestview Lane, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 18 Forestview Lane, Ponte Vedra, FL 32081 No data
REINSTATEMENT 2011-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2004-08-04 HOSCH, JASON M No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State