Search icon

JMG FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JMG FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMG FINANCIAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000107168
FEI/EIN Number 593483285

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 485 Mary Esther Blvd, Mary Esther, FL, 32569, US
Mail Address: P O BOX 1419, FT. WALTON BEACH, FL, 32549, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHOSH JAYANTA Director 485 Mary Esther Blvd, Mary Esther, FL, 32569
GHOSH JAYANTA Agent 485 Mary Esther Blvd, Mary Esther, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 485 Mary Esther Blvd, Mary Esther, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 485 Mary Esther Blvd, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 1999-02-22 485 Mary Esther Blvd, Mary Esther, FL 32569 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000708027 TERMINATED 1000000391194 OKALOOSA 2012-10-11 2022-10-17 $ 940.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000480330 TERMINATED 1000000225146 OKALOOSA 2011-07-12 2021-08-03 $ 1,704.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000735917 TERMINATED 1000000178274 OKALOOSA 2010-06-28 2020-07-07 $ 3,430.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-06-16
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State