Search icon

JMAC SERVICES, INC.

Headquarter

Company Details

Entity Name: JMAC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2010 (15 years ago)
Date of dissolution: 01 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: P10000023672
FEI/EIN Number 272143928
Address: 4771 BAYOU BLVD., PENSACOLA, FL, 32504, US
Mail Address: 106 WHITE AVENUE, FAIRHOPE, AL, 36532, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JMAC SERVICES, INC., ALABAMA 000-334-868 ALABAMA

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

President

Name Role Address
DONALD MIKEAL President 311 GEORGE STREET, FAIRHOPE, AL, 36532

Vice President

Name Role Address
DONALD MIKEAL Vice President 311 GEORGE STREET, FAIRHOPE, AL, 36532

Secretary

Name Role Address
DONALD MIKEAL Secretary 311 GEORGE STREET, FAIRHOPE, AL, 36532

Treasurer

Name Role Address
DONALD MIKEAL Treasurer 311 GEORGE STREET, FAIRHOPE, AL, 36532

Director

Name Role Address
DONALD MIKEAL Director 311 GEORGE STREET, FAIRHOPE, AL, 36532
DONALD JOEL Director 311 GEORGE STREET, FAIRHOPE, AL, 36532

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025307 ANY LAB TEST NOW EXPIRED 2010-03-18 2015-12-31 No data 311 GEORGE STREET, FAIRHOPE, AL, 36532

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-01 No data No data
CHANGE OF MAILING ADDRESS 2016-08-23 4771 BAYOU BLVD., PENSACOLA, FL 32504 No data

Documents

Name Date
Voluntary Dissolution 2019-08-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-19
Domestic Profit 2010-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State