Search icon

JMA QUALITY SERVICES, INC.

Company Details

Entity Name: JMA QUALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2004 (21 years ago)
Date of dissolution: 25 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2013 (12 years ago)
Document Number: P04000045128
FEI/EIN Number 161695105
Address: 12650 VISTA ISLES DRIVE, # 922, PLANTATION, FL, 33325
Mail Address: 12650 VISTA ISLES DRIVE, # 922, PLANTATION, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUALES JUDY I Agent 12650 VISTA ISLES DRIVE, PLANTATION, FL, 33325

President

Name Role Address
RUALES JUDY I President 12650 VISTA ISLES DRIVE #922, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 12650 VISTA ISLES DRIVE, # 922, PLANTATION, FL 33325 No data
CHANGE OF MAILING ADDRESS 2012-05-01 12650 VISTA ISLES DRIVE, # 922, PLANTATION, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 12650 VISTA ISLES DRIVE, # 922, PLANTATION, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2005-04-08 RUALES, JUDY I No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000159015 TERMINATED 1000000252419 DADE 2012-02-22 2032-03-07 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-09-12
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-08
Domestic Profit 2004-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State