Search icon

JMG GENERAL CONTRACTOR, INC. OF SF

Company Details

Entity Name: JMG GENERAL CONTRACTOR, INC. OF SF
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000059730
FEI/EIN Number 47-1364437
Address: 22732 SW 10TH STREET, BOCA RATON, FL, 33433, US
Mail Address: 22732 SW 10TH STREET, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAGRANGE ROBERT Agent 22732 SW 10TH STREET, BOCA RATON, FL, 33433

Vice President

Name Role Address
GENAO JOSE M Vice President 15861 NW 14TH ROAD, PEMBROKE PINES, FL, 33028

President

Name Role Address
LAGRANGE ROBERT L President 22732 SW 10TH ST, BOCA RATON, FL, 33433

Director

Name Role Address
LAGRANGE ROBERT L Director 22732 SW 10TH ST, BOCA RATON, FL, 33433

Secretary

Name Role Address
FOWLER THOMAS R Secretary 22732 SW 10TH ST, BOCA RATON, FL, 33433

Chief Strategy Officer

Name Role Address
ALVAREZ WILLIAM J Chief Strategy Officer 5432 ADAMS ROAD, DELRAY BEACH, FL, 33484

CSPO

Name Role Address
NUNEZ RAMON G CSPO 10188 182ND COURT SOUTH, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-26 LAGRANGE, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 22732 SW 10TH STREET, BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2015-02-26
Domestic Profit 2014-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State