Search icon

JMG GENERAL CONTRACTOR, INC.

Company Details

Entity Name: JMG GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000113001
FEI/EIN Number 731714489
Address: 22732sw 10 st, Boca Raton, FL, 33433, US
Mail Address: 22732 sw 10th st, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GENAO JOSE M Agent 15861 N.W. 14TH ROAD, PEMBROKE PINES, FL, 33028

President

Name Role Address
GENAO JOSE M President 15861 N.W 14TH ROAD, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
LAGRANGE ROBERT L Vice President 22732 SW 10TH ST, BOCA RATON, FL, 33433

Secretary

Name Role Address
FOWLER THOMAS ROY Secretary 22732 SW 10 ST, BOCA RATON, FL, 33433

Chief Strategy Officer

Name Role Address
ALVAREZ WILLIAM J Chief Strategy Officer 5432 ADAMS ROAD, DELRAY BEACH, FL, 33484

CSPO

Name Role Address
NUNEZ RAMON G CSPO 10188 182TH CT. SOUTH, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08154900329 CHESAPEAKE CONSTRUCTION COMPANY, INC. EXPIRED 2008-06-02 2013-12-31 No data 15286 NORTH ROAD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 22732sw 10 st, Boca Raton, FL 33433 No data
CHANGE OF MAILING ADDRESS 2013-01-28 22732sw 10 st, Boca Raton, FL 33433 No data
AMENDMENT 2011-04-01 No data No data
REINSTATEMENT 2005-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Amendment 2011-04-01
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State