Entity Name: | JMFP QUALITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Sep 2005 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000130529 |
FEI/EIN Number | 203538263 |
Address: | 2720 HUNTINGTON DOWN AVENUE, SARASOTA, FL, 34232 |
Mail Address: | 4113 RESIDENCE DR, 202, FT MYERS, FL, 33901 |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAX HOUSE CORPORATION | Agent |
Name | Role | Address |
---|---|---|
CABRAL JORDAO | President | 4113 RESIDENCE DR SUITE-202, FT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
GOMES MARIA D | Vice President | 4113 RESIDENCE DR SUITE - 202, FT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-24 | 2720 HUNTINGTON DOWN AVENUE, SARASOTA, FL 34232 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-24 | 2720 HUNTINGTON DOWN AVENUE, SARASOTA, FL 34232 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-24 | 11601 S CLEVELAND, 6, FORT MYERS, FL 33907 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-24 |
Domestic Profit | 2005-09-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State