Search icon

JDS MORTGAGE BROKERS INC.

Company Details

Entity Name: JDS MORTGAGE BROKERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Sep 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F01000005003
FEI/EIN Number 223757135
Address: 5499 NORTH FEDERAL HIGHWAY, SUITE A, BOCA RATON, FL, 33487
Mail Address: 5499 NORTH FEDERAL HIGHWAY, SUITE A, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: NEW JERSEY

Agent

Name Role Address
MANNARINO ANTHONY Agent 9578 WATERFORD COVE, DELRAY BEACH, FL, 33446

President

Name Role Address
PUPO DEMENICK President 15806 MENTON BAY CT, DELRAY BEACH, FL, 334469739

Vice President

Name Role Address
PAPASTAVROU STAVROS Vice President 5779 MENTON BAY CT, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-20 MANNARINO, ANTHONY No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 9578 WATERFORD COVE, DELRAY BEACH, FL 33446 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 5499 NORTH FEDERAL HIGHWAY, SUITE A, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2003-04-07 5499 NORTH FEDERAL HIGHWAY, SUITE A, BOCA RATON, FL 33487 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000448507 LAPSED 1000000368335 PALM BEACH 2013-01-04 2023-02-20 $ 1,330.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-08-29
Foreign Profit 2001-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State