Search icon

JMCC LEGACY GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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