Search icon

THOMAS SANON-JULES INVESTIGATIVE AGENCY & PROTECTIVE SERVICES INC.

Company Details

Entity Name: THOMAS SANON-JULES INVESTIGATIVE AGENCY & PROTECTIVE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2001 (23 years ago)
Document Number: P00000022805
FEI/EIN Number 650988596
Address: 407 LINCOLN RD, STE 12J, MIAMI BEACH, FL, 33139, US
Mail Address: 407 Lincoln Rd Ste 12J, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANON-JULES THOMAS Agent 19020 SW 74th Avenue, CUTLER BAY, FL, 33157

President

Name Role Address
SANON-JULES THOMAS President 19020 SW 74th Avenue, CUTLER BAY, FL, 33157

Vice President

Name Role Address
SANON-JULES THOMAS Vice President 19020 SW 74th Avenue, CUTLER BAY, FL, 33157
DOUGE NANCY Vice President 19020 SW 74th Avenue, Cutler Bay, FL, 33157

Secretary

Name Role Address
SANON-JULES THOMAS Secretary 19020 SW 74th Avenue, CUTLER BAY, FL, 33157

Treasurer

Name Role Address
SANON-JULES THOMAS Treasurer 19020 SW 74th Avenue, CUTLER BAY, FL, 33157
Sanon-Jules Thomas A Treasurer 19020 SW 74th Avenue, Miami, FL, 33157
Sanon-Jules Natacha J Treasurer 19020 SW 74TH AVENUE, CUTLER BAY, FL, 33157
Sanon-Jules Jessie Treasurer 407 Lincoln Rd Ste 12J, Miami Beach, FL, 33139

Co

Name Role Address
Sanon-Jules Thomas A Co 19020 SW 74th Avenue, Miami, FL, 33157
Sanon-Jules Natacha J Co 19020 SW 74TH AVENUE, CUTLER BAY, FL, 33157
Sanon-Jules Jessie Co 407 Lincoln Rd Ste 12J, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-26 407 LINCOLN RD, STE 12J, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 19020 SW 74th Avenue, CUTLER BAY, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 407 LINCOLN RD, STE 12J, MIAMI BEACH, FL 33139 No data
REINSTATEMENT 2001-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State