Search icon

JM GENERAL SERVICES & DESIGN CORP - Florida Company Profile

Company Details

Entity Name: JM GENERAL SERVICES & DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM GENERAL SERVICES & DESIGN CORP 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: 05 Dec 2016 (8 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: P16000095934
FEI/EIN Number 81-4603334

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

Address: 3497 Indian Creek Blvd, Saint Johns, FL, 32259, US
Mail Address: 3497 Indian Creek Blvd, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS MARCO A President 3497 Indian Creek Blvd, Saint Johns, FL, 32259
SANTOS MARCO A Agent 3497 Indian Creek Blvd, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3497 Indian Creek Blvd, Saint Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3497 Indian Creek Blvd, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2022-04-30 3497 Indian Creek Blvd, Saint Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2020-02-26 SANTOS, MARCO A -
REINSTATEMENT 2020-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000164038 ACTIVE 18-456-D1 LEON COUNTY 2023-03-03 2028-04-18 $10,909.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-02-26
Amendment 2018-07-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-16
Domestic Profit 2016-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State