Search icon

JM PROTECTIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JM PROTECTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM PROTECTIVE 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: 08 Apr 2004 (21 years ago)
Date of dissolution: 27 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: P04000059484
FEI/EIN Number 331089540

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

Address: 7971 Riviera Blvd., Miramar, FL, 33023, US
Mail Address: 7971 Riviera Blvd., Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESIDOR JAMES A President 7971 Riviera Blvd., Miramar, FL, 33023
MEZ SECURITY SERVICES Agent 7971 Riviera Blvd., Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081754 MEZ SECURITY SERVICES EXPIRED 2016-08-06 2021-12-31 - 12490 NE 7TH AVE., 216, NORTH MIAMI, FL, 33161
G10000012452 MEZ SECURITY SERVICES, INC. EXPIRED 2010-02-08 2015-12-31 - 915 NE 125 ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-12 7971 Riviera Blvd., Suite 104, Miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-12 7971 Riviera Blvd., Suite 104, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-03-12 7971 Riviera Blvd., Suite 104, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2014-01-08 MEZ SECURITY SERVICES -
AMENDMENT 2013-08-12 - -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-02-04 - -
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
J19000695666 ACTIVE 1000000844235 DADE 2019-10-18 2029-10-23 $ 1,065.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000353583 ACTIVE 1000000746067 DADE 2017-06-12 2037-06-21 $ 2,530.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000883138 LAPSED CACE 14-018140 (25) BROWARD COUNTY CIRCUIT COURT 2015-08-20 2020-09-08 $40,400.70 ELEMENT FINANCIAL CORP FKA COACTIV CAPITAL PARTNERS INC, 655 BUSINESS CENTER ROAD, SUITE 250, HORSHAM, PA 19044
J15000749107 TERMINATED 1000000685441 BROWARD 2015-07-02 2035-07-08 $ 26,218.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000488805 TERMINATED 1000000672956 BROWARD 2015-04-13 2035-04-17 $ 22,540.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000488813 TERMINATED 1000000672957 BROWARD 2015-04-13 2025-04-17 $ 13,599.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000311471 TERMINATED 1000000587723 LEON 2014-02-28 2034-03-13 $ 8,565.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J15000597332 TERMINATED 1000000587722 BROWARD 2014-02-27 2035-05-22 $ 3,877.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001571497 TERMINATED 1000000521124 MIAMI-DADE 2013-10-21 2023-10-29 $ 448.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30
AMENDED ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2014-01-08
Amendment 2013-08-12
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-08-24
REINSTATEMENT 2011-10-07
Reinstatement 2010-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State