Search icon

JMT CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: JMT CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMT CONSULTING, 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: 09 Apr 2004 (21 years ago)
Date of dissolution: 15 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2011 (14 years ago)
Document Number: P04000060387
FEI/EIN Number 200997258

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

Address: 151 MARY ESTHER BLVD., STE. 507, MARY ESTHER, FL, 32561
Mail Address: 151 MARY ESTHER BLVD., STE 507, MARY ESTHER, FL, 32569
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JOHN M President 289 PLANTATION HILL RD, GULF BREEZE, FL, 32561
THOMAS JOHN M Vice President 289 PLANTATION HILL RD, GULF BREEZE, FL, 32561
THOMAS JOHN M Secretary 289 PLANTATION HILL RD, GULF BREEZE, FL, 32561
THOMAS JOHN M Treasurer 289 PLANTATION HILL RD, GULF BREEZE, FL, 32561
THOMAS JOHN M Agent 151 MARY ESTHER BLVD., STE. 507, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 151 MARY ESTHER BLVD., STE. 507, MARY ESTHER, FL 32561 -
CHANGE OF MAILING ADDRESS 2007-01-23 151 MARY ESTHER BLVD., STE. 507, MARY ESTHER, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 151 MARY ESTHER BLVD., STE. 507, MARY ESTHER, FL 32569 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000943281 TERMINATED 2010-CA-004023 CIRCUIT COURT OKALOOSA COUNTY 2014-11-06 2019-11-18 $63,051.80 BEVERLY HARDY, 703 HICKORY STREET, DESTIN, FL 32541
J13000918830 TERMINATED 2010-CA-004023 CIR COURT OKALOOSA COUNTY 2013-03-26 2018-05-15 $19,433.35 BEVERLY J. HARDY INSURANCE AGENCY, INC. AND, BEVERLY HARDY, 703 HICKORY STREET, DESTIN, FL 32541

Documents

Name Date
Voluntary Dissolution 2011-08-15
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-23
Reg. Agent Change 2005-10-10
ANNUAL REPORT 2005-02-28
Domestic Profit 2004-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State