Search icon

J M Y MAINTENANCE GROUP INC - Florida Company Profile

Company Details

Entity Name: J M Y MAINTENANCE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J M Y MAINTENANCE GROUP 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000037099
FEI/EIN Number 371603116

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

Address: 7905 NW 128TH LANE, PARKLAND, FL, 33076, US
Mail Address: 7905 NW 128TH LANE, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUTIER - CROOKE NANCY C President 7905 NW 128TH LANE, PARKLAND, FL, 33076
Mendez Eddie N Mane 7905 NW 128TH LANE, PARKLAND, FL, 33076
GAUTIER - CROOKE NANCY C Agent 7200 FOREST BLVD, N LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 7905 NW 128TH LANE, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2020-02-06 7905 NW 128TH LANE, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2011-04-18 GAUTIER - CROOKE, NANCY C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000150390 TERMINATED 1000000577234 BROWARD 2014-01-21 2034-01-29 $ 627.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000150382 TERMINATED 1000000577233 BROWARD 2014-01-21 2024-01-29 $ 503.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State