Search icon

J. J. S. PROPERTIES, INC.

Company Details

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

Agent

Name Role Address
HAMMOND, JAMES, Esq. Agent 1831 N. BELCHER RD, A-1, CLEARWATER, FL 33765

President

Name Role Address
SOFRONAS, JAMES President 431 S. GULFVIEW BLVD, CLEARWATER BCH, FL 33767

Vice President

Name Role Address
SOFRONAS, CHRISTINA Vice President 431 S. GULFVIEW BLVD, CLEARWATER BCH, FL 33767

Director

Name Role Address
SOFRONAS, CHRISTINA Director 431 S. GULFVIEW BLVD, CLEARWATER BCH, FL 33767

Asst. VP

Name Role Address
ALTIKATIS, MARIA Asst. VP 431 S. GULFVIEW BLVD, CLEARWATER BCH, FL 33767

Events

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

Debts

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

Documents

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