Entity Name: | JESSMART II INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Dec 2013 (11 years ago) |
Document Number: | F13000005473 |
FEI/EIN Number | 11-3178847 |
Address: | 6453 W ROGERS CIRCLE, UNIT S6, BOCA RATON, FL, 33487, US |
Mail Address: | 6453 W ROGERS CIRCLE, UNIT S6, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BUDD MICHAEL | Agent | 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33466 |
Name | Role | Address |
---|---|---|
BUDD MICHAEL | Chairman | 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
BUDD MICHAEL | Vice Chairman | 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
BUDD MICHAEL | President | 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
BUDD MICHAEL | Vice President | 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
BUDD MICHAEL | Director | 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33498 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000105509 | AAA PET SUPPLY | EXPIRED | 2014-10-17 | 2019-12-31 | No data | PO BOX 480104, DELRAY BEACH, FL, 33448 |
G13000110865 | JIMCO | ACTIVE | 2014-01-09 | 2029-12-31 | No data | 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-14 | 6453 W ROGERS CIRCLE, UNIT S6, BOCA RATON, FL 33487 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | 6453 W ROGERS CIRCLE, UNIT S6, BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State