Search icon

JJMMG, INC.

Company Details

Entity Name: JJMMG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000044376
FEI/EIN Number 59-3189577
Address: 1140 E ALTAMONTE DR, 1018-1, ALTAMONTE SPRINGS, FL 32701
Mail Address: 1140 E ALTAMONTE DR, 1018-1, ALTAMONTE SPRINGS, FL 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Said , Mounir Agent 1140 E. ALTAMONTE DR., 1018-1, ALTAMONTE SPRINGS, FL 32701

President

Name Role Address
SAID, MOUNIR President 1140 east Altamonte dr 1018-1, Altamonte Springs, FL 32701

Secretary

Name Role Address
TABEAHMADI, MOHAMMED Secretary 6190 W GATE DR., #302, ORLANDO, FL 32835

Vice President

Name Role Address
Hernandez, Manuel Vice President 1140 east Altamonte dr 1018-1, Altamonte springs, FL 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-09 Said , Mounir No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 1140 E. ALTAMONTE DR., 1018-1, ALTAMONTE SPRINGS, FL 32701 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 1140 E ALTAMONTE DR, 1018-1, ALTAMONTE SPRINGS, FL 32701 No data
CHANGE OF MAILING ADDRESS 2003-03-24 1140 E ALTAMONTE DR, 1018-1, ALTAMONTE SPRINGS, FL 32701 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000217738 LAPSED 12-CC-1075-20-S SEMINOLE COUNTY COURT 2013-01-23 2018-01-28 $9333.25 PERFORMANCE FOOD GROUP, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802
J10001085296 LAPSED 10-CC-2706-20-S SEMINOLE COUNTY 2010-10-04 2015-12-06 $13,730.13 AMERICAN EXPRESS FSB BANK, C/O MELISSA SANTAMARIA, 555 ST. CHARLES DRIVE, SUITE 100, THOUSAND OAKS, CA 91360

Documents

Name Date
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State