Search icon

JMC COMMUNITIES II, INC. - Florida Company Profile

Company Details

Entity Name: JMC COMMUNITIES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMC COMMUNITIES II, INC. 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 Nov 1993 (31 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: P93000081259
FEI/EIN Number 593227641

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

Address: 2201 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL, 33704
Mail Address: 2201 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cheezem J M President 2201 - 4TH ST., N., STE. 200, ST. PETERSBURG, FL, 33704
COPELAND Grace S Secretary 2201-4TH ST. NORTH, STE 200, ST. PETERSBURG, FL, 33704
COPELAND Grace S Treasurer 2201-4TH ST. NORTH, STE 200, ST. PETERSBURG, FL, 33704
GREENE ROBERT F Agent 410 43rd Street W., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 2201 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2025-04-01 2201 4TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL 33704 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 410 43rd Street W., Suite N, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State