Search icon

J.M.D. DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: J.M.D. DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M.D. DEVELOPERS, 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000101833
FEI/EIN Number 201347672

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

Address: 1126 TURNER LANE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 1126 TURNER LANE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ BENJAMIN President 1126 TURNER LANE, ALTAMONTE SPRINGS, FL, 32714
GREGORY GRANT Agent 16575 HUTCHISON RD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-20 16575 HUTCHISON RD, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2010-09-20 1126 TURNER LANE, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2010-09-20 GREGORY, GRANT -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-05-17 - -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-11-07 - -

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-20
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-20
REINSTATEMENT 2007-10-03
Amendment 2007-05-17
REINSTATEMENT 2006-10-12
REINSTATEMENT 2005-11-07
Off/Dir Resignation 2005-03-21
Domestic Profit 2004-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State