Search icon

JMP OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: JMP OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jun 2003 (22 years ago)
Document Number: P99000008999
FEI/EIN Number 593551870
Address: 3821 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134
Mail Address: 3821 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFIN JILL S Agent 3821 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134

President

Name Role Address
GRIFFIN JILL S President 77 EMERALD WOODS DRIVE # I-1, NAPLES, FL, 34108

Vice President

Name Role Address
GRIFFIN JILL S Vice President 77 EMERALD WOODS DRIVE # I-1, NAPLES, FL, 34108

Secretary

Name Role Address
GRIFFIN JILL S Secretary 77 EMERALD WOODS DRIVE # I-1, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04232900260 WOOD 'N' RUGS ACTIVE 2004-08-19 2029-12-31 No data 3821 BONITA BEACH RD., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 3821 BONITA BEACH ROAD, BONITA SPRINGS, FL 34134 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 3821 BONITA BEACH ROAD, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2011-03-03 3821 BONITA BEACH ROAD, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2006-01-23 GRIFFIN, JILL S No data
NAME CHANGE AMENDMENT 2003-06-19 JMP OF SOUTHWEST FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State