Search icon

JMC COMMUNITIES III, INC. - Florida Company Profile

Company Details

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

JMC COMMUNITIES III, 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: 26 Oct 1994 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000078812
FEI/EIN Number 593279199

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

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

Key Officers & Management

Name Role Address
HOBACH JOHN P President 2201 4TH ST N STE 200, ST PETE, FL, 33704
COPELAND GRACE S Secretary 2201 4TH ST NO., STE. 200, ST. PETE, FL, 33704
COPELAND GRACE S Treasurer 2201 4TH ST NO., STE. 200, ST. PETE, FL, 33704
CHEEZEM J. M Agent 2201 4TH ST. NORTH, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 2201 4TH ST. NORTH, SUITE 200, ST PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2025-04-01 2201 4TH ST. NORTH, SUITE 200, ST PETERSBURG, FL 33704 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2002-04-05 CHEEZEM, J. M -

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State