Search icon

JESSMART II INC.

Company Details

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

Agent

Name Role Address
BUDD MICHAEL Agent 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33466

Chairman

Name Role Address
BUDD MICHAEL Chairman 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33498

Vice Chairman

Name Role Address
BUDD MICHAEL Vice Chairman 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33498

President

Name Role Address
BUDD MICHAEL President 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33498

Vice President

Name Role Address
BUDD MICHAEL Vice President 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33498

Director

Name Role Address
BUDD MICHAEL Director 10694 STONEBRIDGE BLVD, BOCA RATON, FL, 33498

Fictitious Names

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

Events

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

Documents

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