Search icon

JM CONSULTING, INC.

Company Details

Entity Name: JM CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000040094
FEI/EIN Number 65-0586608
Address: 3650 NORTH 36TH AVE, VILLA 53, HOLLYWOOD, FL 33021
Mail Address: 3650 NORTH 36TH AVE, VILLA 53, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOTKNECHT, JONAH SECY. Agent 3650 NORTH 36TH AVE, VILLA 53, HOLLYWOOD, FL 33021

President

Name Role Address
BOTKNECHT, MARY PRES President 3650 NORTH 36TH AVE-VILLA 53, HOLLYWOOD, FL 33021

Director

Name Role Address
BOTKNECHT, MARY PRES Director 3650 NORTH 36TH AVE-VILLA 53, HOLLYWOOD, FL 33021
BOTKNECHT, JONAH Director 3650 NORTH 36TH AVE-VILLA 53, HOLLYWOOD, FL 33021

Secretary

Name Role Address
BOTKNECHT, JONAH Secretary 3650 NORTH 36TH AVE-VILLA 53, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
BOTKNECHT, JONAH Treasurer 3650 NORTH 36TH AVE-VILLA 53, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-11 BOTKNECHT, JONAH SECY. No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 3650 NORTH 36TH AVE, VILLA 53, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2010-01-21 3650 NORTH 36TH AVE, VILLA 53, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 3650 NORTH 36TH AVE, VILLA 53, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State