Search icon

JMH REAL ESTATE CORP. - Florida Company Profile

Company Details

Entity Name: JMH REAL ESTATE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMH REAL ESTATE CORP. 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: 27 May 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: P04000084111
FEI/EIN Number 201177535

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

Address: 2708 W SUNRISE BLVD, SUNRISE, FL, 33311
Mail Address: 2708 W SUNRISE BLVD, SUNRISE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BLANC JEAN M President 2708 W SUNRISE BLVD, SUNRISE, FL, 33311
BLANC JEAN M Vice President 2708 W SUNRISE BLVD, SUNRISE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-10-16 2708 W SUNRISE BLVD, SUNRISE, FL 33311 -
CANCEL ADM DISS/REV 2007-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-16 2708 W SUNRISE BLVD, SUNRISE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-15 - -
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
J09000013564 LAPSED 08-18181 COWE BROWARD COUNTY 2008-10-20 2014-01-15 $14,950.56 BANK OF AMERICA, C/O JACOBSON SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33319

Documents

Name Date
REINSTATEMENT 2007-10-16
REINSTATEMENT 2006-10-02
REINSTATEMENT 2005-11-15
Domestic Profit 2004-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State