Search icon

JMK JANITORIAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: JMK JANITORIAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMK JANITORIAL SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P09000051813
FEI/EIN Number 270365348

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2032 SW 118th Ave, Miramar, FL, 33025, US
Mail Address: 2032 SW 118th Ave, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JORGE President 2032 SW 118th Ave, Miramar, FL, 33025
MORALES JORGE Secretary 2032 SW 118th Ave, Miramar, FL, 33025
MORALES JORGE Treasurer 2032 SW 118th Ave, Miramar, FL, 33025
MORALES JORGE Agent 2032 SW 118th Ave, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 2032 SW 118th Ave, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-01-18 2032 SW 118th Ave, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 2032 SW 118th Ave, Miramar, FL 33025 -
AMENDMENT 2014-12-31 - -
REGISTERED AGENT NAME CHANGED 2014-12-31 MORALES, JORGE -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Amendment 2014-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State