Entity Name: | JMC FABRICATION AND MACHINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jun 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P96000052225 |
FEI/EIN Number | 593385071 |
Address: | 396-B GUS HIP, ROCKLEDGE, FL, 32955 |
Mail Address: | 396-B GUS HIP, ROCKLEDGE, FL, 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YARDLEY THOMAS H | Agent | BUILD C-2, COCOA, FL, 32922 |
Name | Role | Address |
---|---|---|
ABERNATHY GREGORY | President | 4700 LIME STREET, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
ABERNATHY GREGORY | Director | 4700 LIME STREET, COCOA, FL, 32926 |
ABERNATHY JOANNE | Director | 4700 LIME STREET, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
ABERNATHY JOANNE | Secretary | 4700 LIME STREET, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
ABERNATHY JOANNE | Treasurer | 4700 LIME STREET, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-13 | BUILD C-2, 1970 MICHIGAN AVE., COCOA, FL 32922 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-25 |
ANNUAL REPORT | 1997-05-13 |
DOCUMENTS PRIOR TO 1997 | 1996-06-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State