Search icon

J.M. TECHNICAL SERVICE AND CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: J.M. TECHNICAL SERVICE AND CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M. TECHNICAL SERVICE AND CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2014 (11 years ago)
Document Number: P14000065707
FEI/EIN Number 47-1535286

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1073 SW BENSCHOP AVE, PORT SAINT LUCIE, FL, 34953, US
Address: 12650 SW 6TH STREET, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEGIE ARTHUR J President 1073 SW BENSCHOP AVE, PORT SAINT LUCIE, FL, 34953
MEGIE ARTHUR J Agent 1073 SW BENSCHOP AVE, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 12650 SW 6TH STREET, 310, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-04-30 12650 SW 6TH STREET, 310, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1073 SW BENSCHOP AVE, Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2020-04-20 MEGIE, ARTHUR J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000546806 ACTIVE 1000000937831 ST LUCIE 2022-12-02 2042-12-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000546814 ACTIVE 1000000937832 ST LUCIE 2022-12-02 2032-12-07 $ 1,191.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000826915 ACTIVE 1000000852763 BROWARD 2019-12-16 2029-12-18 $ 966.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State