Entity Name: | J. J. S. PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Aug 1977 (47 years ago) |
Date of dissolution: | 29 Dec 2017 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 2017 (7 years ago) |
Document Number: | 543131 |
FEI/EIN Number | 59-1962220 |
Address: | 431 S. GULFVIEW BLVD, CLEARWATER BCH, FL 33767 |
Mail Address: | 431 S. GULFVIEW BLVD, CLEARWATER BCH, FL 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND, JAMES, Esq. | Agent | 1831 N. BELCHER RD, A-1, CLEARWATER, FL 33765 |
Name | Role | Address |
---|---|---|
SOFRONAS, JAMES | President | 431 S. GULFVIEW BLVD, CLEARWATER BCH, FL 33767 |
Name | Role | Address |
---|---|---|
SOFRONAS, CHRISTINA | Vice President | 431 S. GULFVIEW BLVD, CLEARWATER BCH, FL 33767 |
Name | Role | Address |
---|---|---|
SOFRONAS, CHRISTINA | Director | 431 S. GULFVIEW BLVD, CLEARWATER BCH, FL 33767 |
Name | Role | Address |
---|---|---|
ALTIKATIS, MARIA | Asst. VP | 431 S. GULFVIEW BLVD, CLEARWATER BCH, FL 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-12-29 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000177799. MERGER NUMBER 700000177967 |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-15 | 431 S. GULFVIEW BLVD, CLEARWATER BCH, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-15 | 431 S. GULFVIEW BLVD, CLEARWATER BCH, FL 33767 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | HAMMOND, JAMES, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 1831 N. BELCHER RD, A-1, CLEARWATER, FL 33765 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000125225 | TERMINATED | 1000000861157 | PINELLAS | 2020-02-19 | 2040-02-26 | $ 6,601.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-24 |
AMENDED ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-02-05 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State