Search icon

JMAC REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JMAC REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMAC REAL ESTATE 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 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000139855
FEI/EIN Number 050610253

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

Address: 2529 LANCIEN CT, ORLANDO, FL, 32826
Mail Address: 2529 LANCIEN CT, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY JAMES Director 2529 LANCIEN CT, ORLANDO, FL, 32826
MCKINNEY JAMES A Agent 2529 LANCIEN CT, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 2529 LANCIEN CT, ORLANDO, FL 32826 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 2529 LANCIEN CT, ORLANDO, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 2529 LANCIEN CT, ORLANDO, FL 32826 -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-06-02
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
Reg. Agent Change 2007-02-16
ANNUAL REPORT 2006-04-27
Reg. Agent Change 2005-08-03
ANNUAL REPORT 2005-02-24
Domestic Profit 2004-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State