Search icon

J.M. REPAIR, INC.

Company Details

Entity Name: J.M. REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000022447
FEI/EIN Number 593307283
Address: 2179 REVELLO STREET, IMMOKALEE, FL, 34142
Mail Address: 2179 REVELLO STREET, IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCCONNELL JAMES A Agent 2179 REVELLO STREET, IMMOKALEE, FL, 34142

President

Name Role Address
MCCONNELL JAMES A President 2179 REVELLO STREET, IMMOKALEE, FL, 34142

Vice President

Name Role Address
MCCONNELL JAMES A Vice President 2179 REVELLO STREET, IMMOKALEE, FL, 34142

Secretary

Name Role Address
MCCONNELL JAMES A Secretary 2179 REVELLO STREET, IMMOKALEE, FL, 34142

Treasurer

Name Role Address
MCCONNELL JAMES A Treasurer 2179 REVELLO STREET, IMMOKALEE, FL, 34142

Director

Name Role Address
MCCONNELL JAMES A Director 2179 REVELLO STREET, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 2179 REVELLO STREET, IMMOKALEE, FL 34142 No data
CHANGE OF MAILING ADDRESS 2009-01-12 2179 REVELLO STREET, IMMOKALEE, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2009-01-12 MCCONNELL, JAMES ASR No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 2179 REVELLO STREET, IMMOKALEE, FL 34142 No data

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State