Entity Name: | JRM MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
JRM MANAGEMENT SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 26 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000017907 |
FEI/EIN Number |
46-5065697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4052 CARTERET DR, WINTER HAVEN, FL 33884 |
Mail Address: | 4052 CARTERET DR, WINTER HAVEN, FL 33884 |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY, JANICE R | Agent | 4052 CARTERET DR, WINTER HAVEN, FL 33884 |
MURPHY, JANICE R | Director | 4052 CARTERET DR, WINTER HAVEN, FL 33884 |
MURPHY, JANICE R | President | 4052 CARTERET DR, WINTER HAVEN, FL 33884 |
MURPHY, JANICE R | Secretary | 4052 CARTERET DR, WINTER HAVEN, FL 33884 |
MURPHY, JANICE R | Treasurer | 4052 CARTERET DR, WINTER HAVEN, FL 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-26 | MURPHY, JANICE R | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-26 | 4052 CARTERET DR, WINTER HAVEN, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2014-08-28 | 4052 CARTERET DR, WINTER HAVEN, FL 33884 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-24 |
Reg. Agent Change | 2014-11-26 |
Domestic Profit | 2014-02-26 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State