Search icon

J. C. S. SERVICES, INC.

Company Details

Entity Name: J. C. S. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Aug 1987 (37 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M58268
FEI/EIN Number 59-2843049
Address: C/O LUIS E. JIMENEZ, 830 N.E. 178 ST., MIAMI, FL 33162
Mail Address: C/O LUIS E. JIMENEZ, 830 N.E. 178 ST., MIAMI, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ, LUIS E. Agent 830 N.E. 178 ST., MIAMI, FL 33162

Vice President

Name Role Address
JIMENEZ, GUILLERMIN E Vice President 830 NE 178 ST, MIAMI, FL

Director

Name Role Address
JIMENEZ, GUILLERMIN E Director 830 NE 178 ST, MIAMI, FL
JIMENEZ, LUIS E. Director 830 N.E. 178 ST., MIAMI, FL

President

Name Role Address
JIMENEZ, LUIS E. President 830 N.E. 178 ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2019-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 C/O LUIS E. JIMENEZ, 830 N.E. 178 ST., MIAMI, FL 33162 No data
CHANGE OF MAILING ADDRESS 2016-04-21 C/O LUIS E. JIMENEZ, 830 N.E. 178 ST., MIAMI, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2016-04-21 JIMENEZ, LUIS E. No data

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
Amendment 2019-01-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State