Search icon

JANITORIAL MANAGEMENT PROFESSIONALS, INC.

Company Details

Entity Name: JANITORIAL MANAGEMENT PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000078473
FEI/EIN Number 650862631
Address: CALDER RACE COURSE, 21001 NW 27 AVE, OPA LOCKA, FL, 33056, US
Mail Address: 5205 BIRCH DR, FORT PIERCE, FL, 34982-3823
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIERPONT J M Agent 5205 BIRCH DR, FORT PIERCE, FL, 34982

President

Name Role Address
PIERPONT J M President 5205 BIRCH DRIVE, FORT PIERCE, FL, 34982

Director

Name Role Address
PIERPONT J M Director 5205 BIRCH DRIVE, FORT PIERCE, FL, 34982
PIERPONT MARIA H Director 5205 BIRCH DRIVE, FORT PIERCE, FL, 34982
DRISCOLL JOHN J Director 7462 PINEWALK DR. SO., MARGATE, FL, 33063

Secretary

Name Role Address
PIERPONT MARIA H Secretary 5205 BIRCH DRIVE, FORT PIERCE, FL, 34982

Vice President

Name Role Address
DRISCOLL JOHN J Vice President 7462 PINEWALK DR. SO., MARGATE, FL, 33063

Treasurer

Name Role Address
GALLAGHER ANNA MARIE Treasurer 715 KEARNEY RD, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-08 5205 BIRCH DR, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2006-03-03 CALDER RACE COURSE, 21001 NW 27 AVE, OPA LOCKA, FL 33056 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 CALDER RACE COURSE, 21001 NW 27 AVE, OPA LOCKA, FL 33056 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000232174 TERMINATED 1000000084971 2991 2045 2008-07-03 2028-07-16 $ 98,083.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State