Search icon

JMAC SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JMAC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMAC 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: 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

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

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

Key Officers & Management

Name Role Address
DONALD MIKEAL President 311 GEORGE STREET, FAIRHOPE, AL, 36532
DONALD MIKEAL Vice President 311 GEORGE STREET, FAIRHOPE, AL, 36532
DONALD MIKEAL Secretary 311 GEORGE STREET, FAIRHOPE, AL, 36532
DONALD MIKEAL Treasurer 311 GEORGE STREET, FAIRHOPE, AL, 36532
DONALD MIKEAL Director 311 GEORGE STREET, FAIRHOPE, AL, 36532
DONALD JOEL Director 311 GEORGE STREET, FAIRHOPE, AL, 36532
AMERICAN SAFETY COUNCIL, INC. Agent -

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 - 311 GEORGE STREET, FAIRHOPE, AL, 36532

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-01 - -
CHANGE OF MAILING ADDRESS 2016-08-23 4771 BAYOU BLVD., PENSACOLA, FL 32504 -

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 Apr 2025

Sources: Florida Department of State