Search icon

JM-PRO SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: JM-PRO SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM-PRO SERVICES, 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: 24 Feb 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000016843
FEI/EIN Number 932833894

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

Address: 1811 Ne 13th ter, Cape Coral, FL, 33909, US
Mail Address: 6151 Radford Ave, North Hollywood, FL, 91606, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Payne Jay President 433 PLAZA REAL, BOCA RATON, FL, 33432
Payne Jay S Agent 433 PLAZA REAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-14 1811 Ne 13th ter, Cape Coral, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-10 1811 Ne 13th ter, Cape Coral, FL 33909 -
REINSTATEMENT 2023-08-09 - -
REGISTERED AGENT NAME CHANGED 2023-08-09 Payne, Jay S -
REGISTERED AGENT ADDRESS CHANGED 2023-08-09 433 PLAZA REAL, STE 275, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-08-09
ANNUAL REPORT 2021-04-14
Domestic Profit 2020-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State