Entity Name: | JAN X-RAY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Nov 2018 (6 years ago) |
Document Number: | F18000005361 |
FEI/EIN Number | 38-2350307 |
Address: | 8550 W. Michigan Ave, Parma, MI, 49269, US |
Mail Address: | P.O. Box 190, 8550 W Michigan Ave, Parma, MI, 49269, US |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Aegeus Group, Inc. | Director | 850 New Burton Road, Suite 201, Dover, DE, 19904 |
Name | Role | Address |
---|---|---|
Celano Lauren | Vice President | P.O. Box 190, Parma, MI, 49269 |
Name | Role | Address |
---|---|---|
Carr John | President | 11801 South Sam Houston Pkwy West, Houston, TX, 77031 |
Name | Role | Address |
---|---|---|
Warren Greg | Gene | 11801 South Sam Houston Pkwy West, Houston, TX, 77031 |
Name | Role | Address |
---|---|---|
Cook Kyle | Chief Financial Officer | 11801 South Sam Houston Pkwy West, Houston, TX, 77478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 8550 W. Michigan Ave, Parma, MI 49269 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 8550 W. Michigan Ave, Parma, MI 49269 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-14 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-13 |
Reg. Agent Change | 2022-04-14 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-19 |
Foreign Profit | 2018-11-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State