Search icon

JMM MARKETING CO.

Company Details

Entity Name: JMM MARKETING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000028539
FEI/EIN Number 593379300
Address: 9200 S US HWY 441, OCALA, FL, 34480
Mail Address: 9200 S US HWY 441, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CROSS R SCOTT Agent 108 N MAGNOLIA AVE, OCALA, FL, 34475

Secretary

Name Role Address
RAMBO MAUREEN Secretary 1791 NW 21 COURT, CRYSTAL RIVER, FL, 34428

President

Name Role Address
RAMBO MAUREEN President 1791 NW 21 COURT, CRYSTAL RIVER, FL, 34428

Vice President

Name Role Address
RAMBO WAYNE Vice President 1791 NW 21 COURT, CRYSTAL RIVER, FL, 34428

Treasurer

Name Role Address
RAMBO WAYNE Treasurer 1791 NW 21 COURT, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-25 9200 S US HWY 441, OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 1999-03-25 9200 S US HWY 441, OCALA, FL 34480 No data
REGISTERED AGENT NAME CHANGED 1999-03-25 CROSS, R SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-25 108 N MAGNOLIA AVE, STE 101, OCALA, FL 34475 No data

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-08-17
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State