Search icon

JMC MULTI SERVICES, INC.

Company Details

Entity Name: JMC MULTI SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1995 (30 years ago)
Date of dissolution: 27 Apr 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: P95000003050
FEI/EIN Number N/A
Address: 2893 W. SUNRISE BLVD., FT. LAUDERDALE, FL 33311
Mail Address: 2893 W. SUNRISE BLVD., FT. LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, VERDIE M Agent 2893 W. SUNRISE BLVD, FT. LAUDERDALE, FL 33311

President

Name Role Address
ALLEN, VERDIE M President 2893 W. SUNRISE BLVD., FT. LAUDERDALE, FL 33311

Vice Treasurer

Name Role Address
ALLEN, VERDIE M Vice Treasurer 2893 W. SUNRISE BLVD., FT. LAUDERDALE, FL 33311

Director

Name Role Address
ALLEN, VERDIE M Director 2893 W. SUNRISE BLVD., FT. LAUDERDALE, FL 33311
WILLIAMS, JESSICA E Director 2893 W SUNRISE BLVD, FORT LAUDERDALE, FL 33311
WILLIAMS, MECHELLE A Director 2893 W SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33311
WILLIAMS, CHRISTINA Y Director 2893 W SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09013900161 JMC CLERICAL SERVICES EXPIRED 2009-01-12 2014-12-31 No data 2893 W SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CONVERSION 2012-04-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000057789. CONVERSION NUMBER 900000122139
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2893 W. SUNRISE BLVD., FT. LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2009-04-29 2893 W. SUNRISE BLVD., FT. LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 2893 W. SUNRISE BLVD, FT. LAUDERDALE, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2005-04-25 ALLEN, VERDIE M No data
NAME CHANGE AMENDMENT 1995-12-18 JMC MULTI SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State