Search icon

JS2 AEROSPACE CORP

Company Details

Entity Name: JS2 AEROSPACE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P00000025875
FEI/EIN Number 650990541
Address: 12239 NW 35th St, Coral Springs, FL, 33065, US
Mail Address: 12239 NW 35th St, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JEFFREY S Agent 12239 NW 35th St, Coral Springs, FL, 33065

President

Name Role Address
SMITH JEFFREY S President 12239 NW 35th St, Coral Springs, FL, 33065

Director

Name Role Address
SMITH JEFFREY S Director 12239 NW 35th St, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066532 ACD CONSULTANTS ACTIVE 2023-05-30 2028-12-31 No data 12239 NORTHWEST 35TH STREET, CORAL SPRINGS, FL, 33065
G17000110186 ACD CONSULTANTS EXPIRED 2017-10-05 2022-12-31 No data 1888 NW 21ST ST, POMPANO BEACH, FL, 33069
G17000030791 ACD CONFERENCE EXPIRED 2017-03-23 2022-12-31 No data 1888 NW 21ST ST, POMPANO BEACH, FL, 33069
G14000113191 JS2 AEROSPACE EXPIRED 2014-11-10 2019-12-31 No data 1143 NW 97 DRIVE, CORAL SPRINGS, FL, 33071
G14000036309 SOURCESTUDIOS.COM EXPIRED 2014-04-11 2019-12-31 No data 1143 NW 97 DR, CORAL SPRINGS, FL, 33071
G08031900328 SOURCESTUDIOS.COM EXPIRED 2008-01-31 2013-12-31 No data 14251 NW 4TH ST, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 12239 NW 35th St, Coral Springs, FL 33065 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 12239 NW 35th St, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2020-04-30 12239 NW 35th St, Coral Springs, FL 33065 No data
NAME CHANGE AMENDMENT 2020-01-21 JS2 AEROSPACE CORP No data
REGISTERED AGENT NAME CHANGED 2009-04-08 SMITH, JEFFREY S No data
NAME CHANGE AMENDMENT 2008-01-22 COMMUNITYIO CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000294236 TERMINATED 1000000038242 43284 109 2006-12-15 2026-12-20 $ 971.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-30
Name Change 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State