JA & M DEVELOPING CORP - Florida Company Profile

Entity Name: | JA & M DEVELOPING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jul 2005 (20 years ago) |
Date of dissolution: | 25 May 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 May 2021 (4 years ago) |
Document Number: | P05000097251 |
FEI/EIN Number | 205733931 |
Address: | 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 15757 PINES BLVD, #196, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MECIAS JOHNEL A | Director | 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027 |
MECIAS JOHNEL A | Vice President | 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027 |
MECIAS-Murphy ANNIE | Agent | 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027 |
MECIAS-Murphy ANNIE | President | 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027 |
MECIAS-Murphy ANNIE | Secretary | 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027 |
MECIAS ANNIE P | Treasurer | 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027 |
Mecias-Martin Jenny | Exec | 15757 Pines Blvd, 196, Pembroke Pines, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000064440 | JA&M | ACTIVE | 2015-06-22 | 2025-12-31 | - | 15757 PINES BLVD #196, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-05-25 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000269754. CONVERSION NUMBER 900000214129 |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-04 | 15757 PINES BLVD #196, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | MECIAS-Murphy, ANNIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 15757 PINES BLVD #196, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 15757 PINES BLVD #196, PEMBROKE PINES, FL 33027 | - |
AMENDMENT | 2010-02-23 | - | - |
AMENDMENT | 2009-05-26 | - | - |
AMENDMENT | 2008-05-07 | - | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000811137 | TERMINATED | 1000000729464 | BROWARD | 2016-12-14 | 2026-12-21 | $ 465.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12001084352 | TERMINATED | 1000000344781 | BROWARD | 2012-12-19 | 2032-12-28 | $ 675.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-07-03 |
ANNUAL REPORT | 2012-04-23 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State