Entity Name: | JM CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JM CONSTRUCTORS, 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: | 21 Mar 1994 (31 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P94000022607 |
FEI/EIN Number |
650479318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1779 SOUTH CREEK DRIVE, OSPREY, FL, 34229, US |
Mail Address: | 1779 SOUTH CREEK DRIVE, OSPREY, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MARK D | Director | 1008 GLEBE LANE, SARASOTA, FL, 34242 |
SMITH MARK D | Agent | 1008 GLEBE LANE, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-16 | 1779 SOUTH CREEK DRIVE, OSPREY, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 2000-05-16 | 1779 SOUTH CREEK DRIVE, OSPREY, FL 34229 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-29 | SMITH, MARK D | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-29 | 1008 GLEBE LANE, SARASOTA, FL 34242 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-03-29 |
ANNUAL REPORT | 1998-03-19 |
ANNUAL REPORT | 1997-04-23 |
ANNUAL REPORT | 1996-04-09 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State