Search icon

J.M.J. CONSULTING OF FLORIDA, INC.

Company Details

Entity Name: J.M.J. CONSULTING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2011 (13 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: P11000085701
FEI/EIN Number 900766711
Address: 7809 SW Ellipse Way, Suite D17, STUART, FL, 34997, US
Mail Address: P.O. BOX 661, HOBE SOUND, FL, 33475, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Merola, P.A. James R Agent 600 Sandtree Dr., Palm Beach Gardens, FL, 33403

President

Name Role Address
LIEBER JENNIFER C President 600 Sandtree Dr., Palm Beach Gardens, FL, 33403

Vice President

Name Role Address
LIEBER MARY C Vice President 600 Sandtree Dr., Palm Beach Gardens, FL, 33403

Secretary

Name Role Address
LIEBER JOHN M Secretary 600 Sandtree Dr., Palm Beach Gardens, FL, 33403

Treasurer

Name Role Address
LIEBER JOHN M Treasurer 600 Sandtree Dr., Palm Beach Gardens, FL, 33403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7809 SW Ellipse Way, Suite D17, STUART, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2019-03-08 Merola, P.A., James R No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 600 Sandtree Dr., Suite #106, Palm Beach Gardens, FL 33403 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State