Search icon

J M FORM & STEEL, INC.

Company Details

Entity Name: J M FORM & STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 1999 (26 years ago)
Document Number: P99000035335
FEI/EIN Number 650905445
Address: 2503 Dyer Road, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 2503 Dyer Road, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MAY JOHN M Agent 2503 Dyer Road, PORT SAINT LUCIE, FL, 34952

President

Name Role Address
MAY JOHN M President 2503 Dyer Road, PORT SAINT LUCIE, FL, 34952

Vice President

Name Role Address
MAY KAYLIN J Vice President 2503 Dyer Road, PORT SAINT LUCIE, FL, 34952

Secretary

Name Role Address
May Cynthia L Secretary 14561 Dulce Real, Fort Pierce, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048486 JM CUSTOM POOLS INC ACTIVE 2019-04-18 2029-12-31 No data 2503 DYER ROAD, PORT ST. LUCIE, FL, 34952
G13000083647 J M CUSTOM POOLS INC EXPIRED 2013-08-22 2018-12-31 No data 1402 SE PRESTON LANE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 2503 Dyer Road, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2019-04-18 2503 Dyer Road, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 2503 Dyer Road, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2009-04-17 MAY, JOHN M No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State