Search icon

JMD PROJECT SERVICES, INC.

Company Details

Entity Name: JMD PROJECT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2005 (20 years ago)
Date of dissolution: 23 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: P05000042698
FEI/EIN Number 202550557
Mail Address: 6544 NW 32ND AVENUE, COCONUT CREEK, FL, 33073, US
Address: 6544 NW 32ND AVE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DINIZ JOSIEL Agent 6544 NW 32nd Avenue, COCONUT CREEK, FL, 33073

President

Name Role Address
DINIZ JOSIEL M President 6544 NW 32ND AVENUE, COCONUT CREEK, FL, 33073

Director

Name Role Address
DINIZ JOSIEL M Director 6544 NW 32ND AVENUE, COCONUT CREEK, FL, 33073
DINIZ RAQUEL R Director 6544 NW 32ND AVENUE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
DINIZ RAQUEL R Vice President 6544 NW 32ND AVENUE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110588 JMD INSTALLATION SERVICES, INC ACTIVE 2021-08-26 2026-12-31 No data 6544 NW 32ND AVENUE, COCONUT CREEK, FL, 33073
G21000039877 JMD PROJECT SERVICES ACTIVE 2021-03-23 2026-12-31 No data 6544 NW 32ND AVENUE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 No data No data
NAME CHANGE AMENDMENT 2021-04-09 JMD PROJECT SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 6544 NW 32ND AVE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2019-04-12 6544 NW 32ND AVE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2019-04-12 DINIZ, JOSIEL No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 6544 NW 32nd Avenue, COCONUT CREEK, FL 33073 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-08
Name Change 2021-04-09
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State