Entity Name: | JM SECURITY SERVICES & ACADEMY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
JM SECURITY SERVICES & ACADEMY 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: |
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 Oct 2014 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Mar 2016 (9 years ago) |
Document Number: | P14000082355 |
FEI/EIN Number |
47-2095767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7491 West Oakland Park blvd, Suite 212, Lauderhill, FL 33319 |
Mail Address: | 7491 West Oakland Park blvd, Suite 212, Lauderhill, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mauricette, Jeff, Mr. | Agent | 7491 West Oakland Park blvd, Suite 212, Lauderhill, FL 33319 |
Mauricette, Jeff, Mr. | President | 7491 West Oakland Park blvd, Suite 212 Lauderhill, FL 33319 |
Elie Mauricette, Marie Denise, Ms. | Vice President | 7491 West Oakland Park blvd, Suite 212 Lauderhill, FL 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 7491 West Oakland Park blvd, Suite 212, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 7491 West Oakland Park blvd, Suite 212, Lauderhill, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 7491 West Oakland Park blvd, Suite 212, Lauderhill, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | Mauricette, Jeff, Mr. | - |
AMENDMENT AND NAME CHANGE | 2016-03-07 | JM SECURITY SERVICES & ACADEMY INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000404014 | TERMINATED | 1000000931705 | BROWARD | 2022-08-18 | 2032-08-23 | $ 387.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000404022 | TERMINATED | 1000000931706 | BROWARD | 2022-08-18 | 2042-08-23 | $ 1,805.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000655231 | TERMINATED | 1000000842433 | BROWARD | 2019-09-30 | 2029-10-02 | $ 1,252.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-24 |
REINSTATEMENT | 2016-03-07 |
Amendment and Name Change | 2016-03-07 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State