Search icon

JM AUTOMATION SERVICES INC - Florida Company Profile

Company Details

Entity Name: JM AUTOMATION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM AUTOMATION SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000038073
FEI/EIN Number 200788288

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10734 SHADY POND LANE, BOCA RATON, FL, 33428
Mail Address: 10734 SHADY POND LANE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELNEK JUAN C President 10734 SHADY POND LN, BOCA RATON, FL, 33428
MELNEK JUAN C Director 10734 SHADY POND LN, BOCA RATON, FL, 33428
MELNEK JUAN C Secretary 10734 SHADY POND LN, BOCA RATON, FL, 33428
MELNEK MARIA AMELIA F Vice President 10734 SHADY POND LN, BOCA RATON, FL, 33428
MELNEK MARIA AMELIA F President 10734 SHADY POND LN, BOCA RATON, FL, 33428
MELNEK MARIA AMELIA F Director 10734 SHADY POND LN, BOCA RATON, FL, 33428
MELNEK MARIA AMELIA F Treasurer 10734 SHADY POND LN, BOCA RATON, FL, 33428
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2007-03-27 CSG - CAPITAL SERVICES GROUP INC -
CHANGE OF PRINCIPAL ADDRESS 2006-11-30 10734 SHADY POND LANE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2006-11-30 10734 SHADY POND LANE, BOCA RATON, FL 33428 -
CANCEL ADM DISS/REV 2005-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000533665 ACTIVE 1000000120676 PALM BEACH 2009-04-29 2036-09-09 $ 238.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-02-21
REINSTATEMENT 2005-11-28
Domestic Profit 2004-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State