Search icon

JANERO CONSTRUCTION AND SERVICES, INC.

Company Details

Entity Name: JANERO CONSTRUCTION AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jun 1986 (39 years ago)
Document Number: J18108
FEI/EIN Number 59-2681251
Address: 8623 154th Rd. N., PALM BEACH GARDENS, FL 33418
Mail Address: 8623 154th Rd. N., PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JANERO, CHRIS T Agent 8623 154th Rd. N., PALM BEACH GARDENS, FL 33418

President

Name Role Address
JANERO, CHRISTOPHER TODD President 8623 154th Rd. N., PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
JANERO, CHRISTOPHER TODD Secretary 8623 154th Rd. N., PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
Janero, Jeffrey Christopher Vice President 8623 154th Rd. N., PALM BEACH GARDENS, FL 33418

Treasurer

Name Role Address
JANERO, CHRISTOPHER TODD Treasurer 8623 154th Rd. N., PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 JANERO, CHRIS T No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 8623 154th Rd. N., PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2017-01-25 8623 154th Rd. N., PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 8623 154th Rd. N., PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State