Entity Name: | JACKSON DEMOLITION SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Mar 2006 (19 years ago) |
Branch of: | JACKSON DEMOLITION SERVICE, INC., NEW YORK (Company Number 497752) |
Document Number: | F06000001815 |
FEI/EIN Number |
141604593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 397 Anthony St, Schenectady, NY, 12308, US |
Mail Address: | 397 Anthony St, Schenectady, NY, 12308, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | - |
Jackson Alexander M | Treasurer | 397 Anthony St, Schenectady, NY, 12308 |
Jackson Alexander M | Secretary | 397 Anthony St, Schenectady, NY, 12308 |
Frederick Josh M. | Vice President | 397 Anthony St, Schenectady, NY, 12308 |
Jackson Alexander M | President | 397 Anthony St, Schenectady, NY, 12308 |
Jackson Alexander M | Director | 397 Anthony St, Schenectady, NY, 12308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 397 Anthony St, Schenectady, NY 12308 | - |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 397 Anthony St, Schenectady, NY 12308 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-30 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-30 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000803987 | TERMINATED | 1000000687967 | LEON | 2015-07-22 | 2025-07-29 | $ 885.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J15000604591 | TERMINATED | 1000000659471 | COLUMBIA | 2015-02-13 | 2025-05-22 | $ 1,838.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-01-24 |
Reg. Agent Change | 2018-10-23 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State