Entity Name: | JMCC LEGACY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JMCC LEGACY 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: | 24 Oct 2012 (13 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: | P12000089833 |
FEI/EIN Number |
46-1309608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4790 NW 7TH ST, DEERFIELD BEACH, FL, 33442-9311, US |
Mail Address: | 4790 NW 7TH ST, DEERFIELD BEACH, FL, 33442-9311, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULREY JOHN | Director | 950 NW 199TH TERR, PEMBROKE PINES, FL, 33029 |
MULREY SANDRA LEE | Vice President | 950 NW 199TH TERR, PEMBROKE PINES, FL, 33029 |
MULREY SANDRA LEE | Secretary | 950 NW 199TH TERR, PEMBROKE PINES, FL, 33029 |
MULREY SANDRA LEE | Director | 950 NW 199TH TERR, PEMBROKE PINES, FL, 33029 |
ZOMERFELD RAYMOND J | Agent | VIZCAINO, GITLIN & ZOMERFELD, LLP, CORAL GABLES, FL, 33134 |
MULREY JOHN | President | 950 NW 199TH TERR, PEMBROKE PINES, FL, 33029 |
MULREY JOHN | Treasurer | 950 NW 199TH TERR, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 4790 NW 7TH ST, DEERFIELD BEACH, FL 33442-9311 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 4790 NW 7TH ST, DEERFIELD BEACH, FL 33442-9311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State