Search icon

JCM PLUMBING, INC.

Company Details

Entity Name: JCM PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Sep 1991 (33 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: S84567
FEI/EIN Number 65-0285983
Address: 263 NE 24th Court, BOCA RATON, FL 33431
Mail Address: 263 NE 24th Court, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOLGAN, CATHY A. Agent 263 NE 24th Court, Boca Raton, FL 33431

Director

Name Role Address
MCCOLGAN, CATHY A. Director 263 NE 24th Court, BOCA RATON, FL 33431
MCCOLGAN, JEROME K. Director 263 NE 24TH COURT, BOCA RATON, FL 33431

President

Name Role Address
MCCOLGAN, JEROME K. President 263 NE 24TH COURT, BOCA RATON, FL 33431

Vice President

Name Role Address
MCCOLGAN, CATHY A. Vice President 263 NE 24th Court, BOCA RATON, FL 33431

Secretary

Name Role Address
MCCOLGAN, CATHY A. Secretary 263 NE 24th Court, BOCA RATON, FL 33431

Treasurer

Name Role Address
MCCOLGAN, JEROME K. Treasurer 263 NE 24TH COURT, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-09-14 263 NE 24th Court, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-14 263 NE 24th Court, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-22 263 NE 24th Court, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State