Search icon

JMJ ACQUISITIONS I INC.

Company Details

Entity Name: JMJ ACQUISITIONS I INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000052107
Address: 620 ERIN WAY, BROOKSVILLE, FL, 34601
Mail Address: 620 ERIN WAY, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GOMES JOSEPH A President 620 ERIN WAY, BROOKSVILLE, FL, 34601

Director

Name Role Address
GOMES JOSEPH A Director 620 ERIN WAY, BROOKSVILLE, FL, 34601
GOMES JOSEPH L Director 620 ERIN WAY, BROOKSVILLE, FL, 34601
GOMES MARIA L Director 620 ERIN WAY, BROOKSVILLE, FL, 34601

Vice President

Name Role Address
GOMES JOSEPH L Vice President 620 ERIN WAY, BROOKSVILLE, FL, 34601

Secretary

Name Role Address
GOMES MARIA L Secretary 620 ERIN WAY, BROOKSVILLE, FL, 34601

Treasurer

Name Role Address
GOMES MARIA L Treasurer 620 ERIN WAY, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09077900049 DAKOTA JOE'S CYBER CENTER EXPIRED 2009-03-18 2014-12-31 No data 1983 W. PINE RIDGE BLVD, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Domestic Profit 2008-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State