Search icon

J M 2 COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: J M 2 COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J M 2 COMMUNICATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2024 (8 months ago)
Document Number: P94000013715
FEI/EIN Number 593226840

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

Address: 27251 Wesley Chapel Blvd., Wesley Chapel, FL, 33544, US
Mail Address: 27251 Wesley Chapel Blvd., Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nager Gary D Manager 27251 Wesley Chapel Blvd., Wesley Chapel, FL, 33544
Nager Jannah C Vice President 27251 Wesley Chapel Blvd., Wesley Chapel, FL, 33544
NAGER GARY D Agent 27251 Wesley Chapel Blvd., Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044127 NEIGHBORHOOD NEWS ACTIVE 2020-04-22 2025-12-31 - 29157 CHAPEL PARK DR., SUITE B, WESLEY CHAPEL, FL, 33543
G14000044671 NEIGHBORHOOD NEWS EXPIRED 2014-05-05 2019-12-31 - 29157 CHAPEL PARK DRIVE, SUITE B, WESLEY CHAPEL, FL, 33543
G14000044675 NEW TAMPA NEIGHBORHOOD NEWS EXPIRED 2014-05-05 2019-12-31 - 29157 CHAPEL PARK DRIVE, SUITE B, WESLEY CHAPEL, FL, 33543
G14000044687 WESLEY CHAPEL NEIGHBORHOOD NEWS EXPIRED 2014-05-05 2019-12-31 - 29157 CHAPEL PARK DRIVE, SUITE B, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 27251 Wesley Chapel Blvd., #426, Wesley Chapel, FL 33544 -
REINSTATEMENT 2024-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 27251 Wesley Chapel Blvd., #426, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2024-07-17 27251 Wesley Chapel Blvd., #426, Wesley Chapel, FL 33544 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 NAGER, GARY DAVID -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
M SELBY PUBLICATIONS, INC. VS J M 2 COMMUNICATIONS, INC. 2D2015-5676 2015-12-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-CA-1856

Parties

Name M SELBY PUBLICATIONS INC
Role Appellant
Status Active
Representations THEO J. KARAPHILLIS, ESQ.
Name J M 2 COMMUNICATIONS, INC.
Role Appellee
Status Active
Representations AMY E. STOLL, ESQ., STEVEN C. PRATICO, ESQ.
Name ADS 2 PUBLICATIONS, INC.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of J M 2 COMMUNICATIONS, INC.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 07/26/16
On Behalf Of J M 2 COMMUNICATIONS, INC.
Docket Date 2016-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/27/16
On Behalf Of J M 2 COMMUNICATIONS, INC.
Docket Date 2016-04-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-04-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, JM2 COMMUNICATIONS, INC.'S, RESPONSE TO APPELLANT'S FOURTH REQUEST FOR EXTENSION OF TIME TO FILE INITIAL BRIEF ANDMOTION TO DISMISS APPEAL
On Behalf Of J M 2 COMMUNICATIONS, INC.
Docket Date 2016-04-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CONTAINED IN THE RESPONSE
On Behalf Of J M 2 COMMUNICATIONS, INC.
Docket Date 2016-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ /vh
Docket Date 2016-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellant's motion for extension of time is granted, and the initial brief and appendix shall be served within 3 days. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.Appellee's motion to dismiss is denied without prejudice.
Docket Date 2016-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *Mot Amended*
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-01-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M SELBY PUBLICATIONS, INC.

Documents

Name Date
REINSTATEMENT 2024-07-17
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-04-21
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-05-28
ANNUAL REPORT 2012-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State