Search icon

JW STEVENS, INC

Company Details

Entity Name: JW STEVENS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: P00000000591
FEI/EIN Number 650988573
Address: 6884 152ND DR N, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 6884 152ND DR N, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Stevens Donna A Agent 813 DELTONA BLVD, DELTONA, FL, 32725

President

Name Role Address
STEVENS JAMES W President 6884 152ND DR N, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
STEVENS DONNA A Secretary 6884 152ND DR N, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
STEVENS DONNA A Treasurer 6884 152ND DR N, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-17 Stevens, Donna A No data
REINSTATEMENT 2023-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
NAME CHANGE AMENDMENT 2020-11-12 JW STEVENS, INC No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 6884 152ND DR N, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2010-02-08 6884 152ND DR N, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 813 DELTONA BLVD, STE A, DELTONA, FL 32725 No data
NAME CHANGE AMENDMENT 2000-01-21 CRYSTAL BLUE POOLS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-11
Name Change 2020-11-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State