Search icon

J & M SERVICES OF PALM BEACH INC - Florida Company Profile

Company Details

Entity Name: J & M SERVICES OF PALM BEACH INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

J & M SERVICES OF PALM BEACH INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000050062
FEI/EIN Number 80-0612083

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

Address: 2401 PGA BLVD., STE 194, PALM BEACH GARDENS, FL 33410
Mail Address: 2401 PGA BLVD., STE 194, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOGNO, MARISSA M Agent 1113 GREEN PINE BLVD., STE E3, WEST PALM BEACH, FL 33409
GOGNO, JOSEPH M Director 3021 ALCAZAR PLACE #207, PALM BEACH GARDENS, FL 33410
GOGNO, JOSEPH M President 3021 ALCAZAR PLACE #207, PALM BEACH GARDENS, FL 33410
GOGNO, JOSEPH M Treasurer 3021 ALCAZAR PLACE #207, PALM BEACH GARDENS, FL 33410
GOGNO, MARISSA M Director 1113 GREEN PINE BLVD. #E3, WEST PALM BEACH, FL 33409
GOGNO, MARISSA M Vice President 1113 GREEN PINE BLVD. #E3, WEST PALM BEACH, FL 33409
GOGNO, MARISSA M Secretary 1113 GREEN PINE BLVD. #E3, WEST PALM BEACH, FL 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062949 THE DOCKSIDE DELI EXPIRED 2010-07-08 2015-12-31 - 4165 PINELLA CIRCLE, SUITE 377, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 2401 PGA BLVD., STE 194, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2011-04-28 2401 PGA BLVD., STE 194, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1113 GREEN PINE BLVD., STE E3, WEST PALM BEACH, FL 33409 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001350249 TERMINATED 1000000522222 PALM BEACH 2013-08-21 2033-09-05 $ 781.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000563893 TERMINATED 1000000366414 PALM BEACH 2012-08-01 2022-08-22 $ 1,908.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000574494 TERMINATED 1000000278282 PALM BEACH 2012-07-25 2032-08-29 $ 1,384.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-06-14

Date of last update: 23 Feb 2025

Sources: Florida Department of State