Search icon

JML GARDENS, INC.

Company Details

Entity Name: JML GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000008470
FEI/EIN Number 65-0892169
Address: 2125 GOLDENROD ST., SARASOTA, FL 34239
Mail Address: 2125 GOLDENROD ST., SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CARMACK, LESLIE Agent 2125 GOLDENROD STREET, SARASOTA, FL 34239

President

Name Role Address
LEES, JANE M President 2125 GOLDENROD STREET, SARASOTA, FL 34239

Manager

Name Role Address
LEES, JANE M Manager 2125 GOLDENROD STREET, SARASOTA, FL 34239

Vice President

Name Role Address
CARMACK, LESLIE Vice President 2125 GOLDENROD, SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 2125 GOLDENROD ST., SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2008-04-17 2125 GOLDENROD ST., SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2000-05-03 CARMACK, LESLIE No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 2125 GOLDENROD STREET, SARASOTA, FL 34239 No data
NAME CHANGE AMENDMENT 1999-02-10 JML GARDENS, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State