Search icon

JMC SALES, INC.

Company Details

Entity Name: JMC SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P05000044692
FEI/EIN Number 202583966
Address: 9760 SW 127 ST, MIAMI, FL, 33176, US
Mail Address: 9760 SW 127 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IOVINO JAMES Agent 9760 SW 127 ST, MIAMI, FL, 33176

President

Name Role Address
IOVINO JAMES President 9760 SW 127 ST, MIAMI, FL, 33176

Director

Name Role Address
IOVINO JAMES Director 9760 SW 127 ST, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126461 JMC SALES, INC EXPIRED 2019-11-27 2024-12-31 No data 9760 SW 127TH ST, MIAMI, FL, 33176
G13000047664 TOYS 2000 EXPIRED 2013-05-20 2018-12-31 No data 9760 SW 127TH ST, MIAMI, FL, 33176
G13000026701 JMC SALES, INC EXPIRED 2013-03-18 2018-12-31 No data 9760 SW 127TH ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-13 IOVINO, JAMES No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 9760 SW 127 ST, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2012-04-29 9760 SW 127 ST, MIAMI, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000486629 TERMINATED 1000000832868 MIAMI-DADE 2019-07-12 2029-07-17 $ 688.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State