Search icon

J M SMOOTHIES & MORE, INC.

Company Details

Entity Name: J M SMOOTHIES & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 1999 (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: P99000015641
FEI/EIN Number 593557840
Address: 2660 WEST GENESEE TURNPIKE, APT 10, CAMILLUS, NY, 13031, US
Mail Address: 2660 WEST GENESEE TURNPIKE, APT 10, CAMILLUS, NY, 13031, US
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS JAMES M Agent 2660 WEST GENESEE TURNPIKE, CAMILLUS, FL, 13031

President

Name Role Address
MYERS JAMES M President 2660 WEST GENESEE TURNPIKE, CAMILLUS, NY, 13031

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 2660 WEST GENESEE TURNPIKE, APT 10, CAMILLUS, NY 13031 No data
CHANGE OF MAILING ADDRESS 2008-04-28 2660 WEST GENESEE TURNPIKE, APT 10, CAMILLUS, NY 13031 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 2660 WEST GENESEE TURNPIKE, APT 10, CAMILLUS, FL 13031 No data

Documents

Name Date
ANNUAL REPORT 2009-06-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State