Search icon

JMH PRODUCTIONS, INC.

Company Details

Entity Name: JMH PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P93000042433
FEI/EIN Number 65-0422527
Address: 11994 NW 79th Ct, Parkland, FL 33076
Mail Address: 11994 NW 79th Ct, Parkland, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HALE, CHRISTOPHER DESQ. Agent 800 S.E. THIRD AVENUE, SUITE 400, FORT LAUDERDALE, FL 33316

President

Name Role Address
HOFFER, JAMES M President 11517 NW 49th Ct, Coral Springs, FL 33076

Secretary

Name Role Address
HOFFER, JAMES M Secretary 11517 NW 49th Ct, Coral Springs, FL 33076

Treasurer

Name Role Address
HOFFER, JAMES M Treasurer 11517 NW 49th Ct, Coral Springs, FL 33076

Director

Name Role Address
HOFFER, JAMES M Director 11517 NW 49th Ct, Coral Springs, FL 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 11994 NW 79th Ct, Parkland, FL 33076 No data
CHANGE OF MAILING ADDRESS 2016-05-01 11994 NW 79th Ct, Parkland, FL 33076 No data
CANCEL ADM DISS/REV 2004-11-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-11-24 800 S.E. THIRD AVENUE, SUITE 400, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2004-11-24 HALE, CHRISTOPHER DESQ. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-06-01
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State