Search icon

JMG FAST SERVICE INC.

Company Details

Entity Name: JMG FAST SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000099589
FEI/EIN Number 453860206
Address: 16676 SE US HWY 441, SUMMERFIELD, FL, 34491
Mail Address: 16676 SE US HWY 441, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGE JEROME M Agent 6457 N. MATHESON DR., CITRUS SPRINGS, FL, 34434

President

Name Role Address
GEORGE JEROME M President 6457 N. MATHESON DR., CITRUS SPRINGS, FL, 34434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006754 TUFFY TIRE & AUTO SERVICE EXPIRED 2014-01-20 2019-12-31 No data 16676 U.S. HIGHWAY 441, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2012-02-09 16676 SE US HWY 441, SUMMERFIELD, FL 34491 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001815290 TERMINATED 1000000559831 MARION 2013-12-02 2033-12-26 $ 419.95 STATE OF FLORIDA0027575
J12000711187 TERMINATED 1000000394496 MARION 2012-10-15 2032-10-17 $ 1,448.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-09
Domestic Profit 2011-11-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State