Search icon

J.M. CAPITAL SERVICES, INC.

Company Details

Entity Name: J.M. CAPITAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2005 (19 years ago)
Date of dissolution: 20 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Feb 2008 (17 years ago)
Document Number: P05000129917
FEI/EIN Number 203529516
Address: 766 PIKE RD., WEST PALM BEACH, FL, 33411
Mail Address: 766 PIKE RD., WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KEIL DEAN S Agent 5019 80TH TERRACE SOUTH, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-02-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-30 766 PIKE RD., WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2007-07-30 766 PIKE RD., WEST PALM BEACH, FL 33411 No data
AMENDMENT 2006-01-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000990724 ACTIVE 1000000360592 PALM BEACH 2012-11-14 2032-12-14 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000572324 ACTIVE 1000000269721 PALM BEACH 2012-07-25 2032-08-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2008-02-20
CORAPVDWN 2008-02-20
Off/Dir Resignation 2007-08-27
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-18
Amendment 2006-01-09
Domestic Profit 2005-09-21
Off/Dir Resignation 2005-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State