Search icon

JMSMD P.A. - Florida Company Profile

Company Details

Entity Name: JMSMD P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMSMD P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: V57506
FEI/EIN Number 650338195

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 250 DIXIE BLVD., SUITE 203, DELRAY BEACH, FL, 33444
Mail Address: 250 DIXIE BLVD., SUITE 203, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sperduto Guy Agent 250 DIXIE BLVD., DELRAY BEACH, FL, 33444
SPERDUTO, JOSEPH M. Director 1125 N ATLANTIC DRIVE, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-30 Sperduto, Guy -
REINSTATEMENT 2023-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-12-02 JMSMD P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 250 DIXIE BLVD., SUITE 203, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-06-30
Name Change 2021-12-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State