Search icon

JM REALTY SERVICES INC.

Company Details

Entity Name: JM REALTY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2011 (14 years ago)
Document Number: P11000042197
FEI/EIN Number 80-0715672
Address: 12443 San Jose Blvd., Ste. 504, JACKSONVILLE, FL, 32223, US
Mail Address: PO Box 330557, Atlantic Beach, FL, 32233, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARMO JOSEPH F Agent 12443 San Jose Blvd., Ste. 504, JACKSONVILLE, FL, 32223

President

Name Role Address
MARMO JOSEPH F President 12443 San Jose Blvd., Ste. 504, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
MARMO Theresa L Vice President 12443 San Jose Blvd., Ste. 504, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009927 PARADISE REALTY OF FLORIDA EXPIRED 2016-01-27 2021-12-31 No data PO BOX 24966, JACKSONVILLE, FL, 32241
G14000081259 PARADISE REALTY EXPIRED 2014-08-06 2019-12-31 No data PO BOX 24966, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 MARMO, JOSEPH F No data
CHANGE OF MAILING ADDRESS 2020-06-07 12443 San Jose Blvd., Ste. 504, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 12443 San Jose Blvd., Ste. 504, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 12443 San Jose Blvd., Ste. 504, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State